Search icon

BSS I, INC. - Florida Company Profile

Company Details

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

BSS I, 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: 23 Mar 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000026888
FEI/EIN Number 593499544

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

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

Key Officers & Management

Name Role Address
SHERMAN BRUCE Director 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103
SHERMAN BRUCE President 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103
SHERMAN BRUCE Secretary 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103
SHERMAN BRUCE Treasurer 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103
TRACEY PATRICK Agent 5150 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 5150 TAMIAMI TRAIL NORTH, SUITE 505, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2010-04-27 TRACEY, PATRICK -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-04-28 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL 34103 -
REINSTATEMENT 2005-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

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 Apr 2025

Sources: Florida Department of State