Entity Name: | BEST UPON REQUEST CORPORATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Aug 2019 (5 years ago) |
Document Number: | F19000003759 |
FEI/EIN Number | 31-1392410 |
Address: | 8170 Corporate Park Dr., Suite 300, Cincinnati, OH, 45202, US |
Mail Address: | 8170 Corporate Park Dr., Suite 300, Cincinnati, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lima Tillie Hidalgo | Chief Executive Officer | 8170 Corporate Park Dr., Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Lima Tillie Hidalgo | Secretary | 8170 Corporate Park Dr., Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Schanne Katie | Treasurer | 8170 Corporate Park Dr., Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Mills William | President | 8170 Corporate Park Dr., Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Lima Tillie Hidalgo | Director | 8170 Corporate Park Dr., Cincinnati, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-08 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 8170 Corporate Park Dr., Suite 300, Cincinnati, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 8170 Corporate Park Dr., Suite 300, Cincinnati, OH 45202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-08 |
Reg. Agent Resignation | 2024-01-16 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-29 |
Foreign Profit | 2019-08-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State