Search icon

BVS, INC.

Company Details

Entity Name: BVS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000020888
FEI/EIN Number 593315414
Address: 550 NW 50TH BLVD, GAINESVILLE, FL, 32607, US
Mail Address: P.O. BOX 142421, GAINESVILLE, FL, 32614, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY JAMES Agent 550 NW 50TH BLVD, GAINESVILLE, FL, 32607

President

Name Role Address
BAILEY JAMES E President 2600 SW WILLISTON RD, STE. 1603, GAINESVILLE, FL

Vice President

Name Role Address
BAILEY JAMES E Vice President 2600 SW WILLISTON RD, STE. 1603, GAINESVILLE, FL

Treasurer

Name Role Address
BAILEY JAMES E Treasurer 2600 SW WILLISTON RD, STE. 1603, GAINESVILLE, FL

Secretary

Name Role Address
BAILEY JAMES E Secretary 2600 SW WILLISTON RD, STE. 1603, GAINESVILLE, FL

DCM

Name Role Address
BAILEY JAMES E DCM 550 NW 50TH BLVD, GAINSVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-07 550 NW 50TH BLVD, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 1999-04-07 550 NW 50TH BLVD, GAINESVILLE, FL 32607 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-07 550 NW 50TH BLVD, GAINESVILLE, FL 32607 No data
REGISTERED AGENT NAME CHANGED 1996-08-09 BAILEY, JAMES No data

Documents

Name Date
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-08-09
DOCUMENTS PRIOR TO 1997 1995-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State