Search icon

BACKGROUND INVESTIGATIVE SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BACKGROUND INVESTIGATIVE 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: 06 Apr 2016 (9 years ago)
Branch of: BACKGROUND INVESTIGATIVE SERVICES, INC., ILLINOIS (Company Number CORP_59549073)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: F16000001565
FEI/EIN Number 364177187

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

Address: 601 21st Street, VERO BEACH, FL, 32960, US
Mail Address: 601 21st Street, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
COLON JOHN Chairman 601 21st Street, VERO BEACH, FL, 32960
COLON JOHN Vice Chairman 601 21st Street, VERO BEACH, FL, 32960
COLON JOHN Director 601 21st Street, VERO BEACH, FL, 32960
COLON JOHN President 601 21st Street, VERO BEACH, FL, 32960
COLON JOHN Vice President 601 21st Street, VERO BEACH, FL, 32960
COLON JOHN Secretary 601 21st Street, VERO BEACH, FL, 32960
COLON JOHN Treasurer 601 21st Street, VERO BEACH, FL, 32960
COLON JOHN Agent 601 21st Street, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000142523 SCURTI'S CHICAGO HOTDOGS ACTIVE 2022-11-16 2027-12-31 - 601 21ST STREET, SUITE 300, VERO BEACH, FL, 32960
G17000118131 BISI SECURITY ASSOCIATES EXPIRED 2017-10-26 2022-12-31 - 166 W WASHINGTON STREET, SUITE 680, CHICAGO, IL, 60602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-30 601 21st Street, 300, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 601 21st Street, 300, VERO BEACH, FL 32960 -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 COLON, JOHN -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 601 21st Street, 300, VERO BEACH, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000156590 TERMINATED 1000000882789 INDIAN RIV 2021-03-31 2031-04-07 $ 1,751.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-01
Foreign Profit 2016-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State