Search icon

BSS I, INC.

Company Details

Entity Name: BSS I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000026888
FEI/EIN Number 593499544
Address: 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103
Mail Address: 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TRACEY PATRICK Agent 5150 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Director

Name Role Address
SHERMAN BRUCE Director 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103

President

Name Role Address
SHERMAN BRUCE President 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103

Secretary

Name Role Address
SHERMAN BRUCE Secretary 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103

Treasurer

Name Role Address
SHERMAN BRUCE Treasurer 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 5150 TAMIAMI TRAIL NORTH, SUITE 505, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 TRACEY, PATRICK No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2009-04-28 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL 34103 No data
REINSTATEMENT 2005-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-03-24
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State