Search icon

BSP, INC. - Florida Company Profile

Company Details

Entity Name: BSP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BSP, 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: 15 Mar 1996 (29 years ago)
Date of dissolution: 04 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2006 (19 years ago)
Document Number: P96000024663
FEI/EIN Number 650656271

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

Address: 1401 BRICKELL AVE, SUITE 520, MIAMI, FL, 33131, US
Mail Address: 1401 BRICKELL AVE, SUITE 520, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQURTTE DAVID Secretary 1401 BRICKELL AVE., #520, MIAMI, FL, 33131
MARQUETTE DAVID Agent 1401 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 1401 BRICKELL AVE, SUITE 520, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1999-05-17 MARQUETTE, DAVID -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 1401 BRICKELL AVE, SUITE 520, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1999-05-17 1401 BRICKELL AVE, SUITE 520, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1998-06-08 BSP, INC. -
NAME CHANGE AMENDMENT 1998-04-15 VHL MORTGAGE, INC. -

Documents

Name Date
Voluntary Dissolution 2006-05-04
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-05-19
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-05-17
Name Change 1998-06-08
ANNUAL REPORT 1998-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State