Search icon

BSTMP, INC. - Florida Company Profile

Company Details

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

BSTMP, 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: 26 Jan 1999 (26 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P99000007539
FEI/EIN Number 650898607

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

Address: 5415 SAN JUAN DRIVE, SARASOTA, FL, 34235
Mail Address: PO BOX 340, SARASOTA, FL, 34230
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA DAVID M President 5415 SAN JUAN DRIVE, SARASOTA, FL, 34235
ZAPATA DAVID M Director 5415 SAN JUAN DRIVE, SARASOTA, FL, 34235
WOOD CAROL W Agent 751 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-11 - -
NAME CHANGE AMENDMENT 2018-10-04 BSTMP, INC. -
REGISTERED AGENT NAME CHANGED 2012-04-13 WOOD, CAROL W -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 751 SOUTH ORANGE AVENUE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2001-04-26 5415 SAN JUAN DRIVE, SARASOTA, FL 34235 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-11
Name Change 2018-10-04
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-21
Reg. Agent Change 2012-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State