Search icon

B.S.V. RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: B.S.V. RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.S.V. RESTAURANTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P93000069648
FEI/EIN Number 593204679

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2900 4TH ST N, ST. PETERSBURG, FL
Mail Address: 2900 4TH ST N, ST. PETERSBURG, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE L. HAYES III, SERVICES, INC. Agent -
VENTIMIGLIA SALVATORE President 2900 4TH ST N, ST. PETERSBURG, FL
VENTIMIGLIA SALVATORE Secretary 2900 4TH ST N, ST. PETERSBURG, FL
VENTIMIGLIA SALVATORE Director 2900 4TH ST N, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2900 4TH ST N, ST. PETERSBURG, FL -
CHANGE OF MAILING ADDRESS 1996-05-01 2900 4TH ST N, ST. PETERSBURG, FL -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1 PROGRESS PLAZA, SUITE 1210, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1994-08-25 GEORGE L. HAYES III, SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State