Entity Name: | B&L BROKERAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Apr 2008 (17 years ago) |
Document Number: | F08000001852 |
FEI/EIN Number |
26-0327941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Congressional Boulevard, Suite 300, Carmel, IN, 46032, US |
Mail Address: | 111 Congressional Boulevard, Suite 300, Carmel, IN, 46032, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 333242525 |
Miller Michael J | President | 111 Congressional Boulevard, Carmel, IN, 46032 |
Miller Michael J | Chief Executive Officer | 111 Congressional Boulevard, Carmel, IN, 46032 |
Goshen Ronald A | Treasurer | 111 Congressional Boulevard, Carmel, IN, 46032 |
Wignall Sally B | Secretary | 111 Congressional Boulevard, Carmel, IN, 46032 |
Miller Michael J | Director | 111 Congressional Boulevard, Carmel, IN, 46032 |
Goldstein Jeremy J | Director | 111 Congressional Boulevard, Carmel, IN, 46032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-19 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 111 CONGRESSIONAL BLVD, SUITE 500, CARMEL, IN 46032 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 111 CONGRESSIONAL BLVD, SUITE 500, CARMEL, IN 46032 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-19 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-22 |
Reg. Agent Change | 2020-05-13 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State