Entity Name: | BUSINESS SUPPLY COMPANY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUSINESS SUPPLY COMPANY SERVICES, 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: |
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: | 14 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2000 (25 years ago) |
Document Number: | H16318 |
FEI/EIN Number |
592436663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4631 BROWN AVE, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4631 BROWN AVE, JACSKONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMALLOA JAIME W | Manager | 4631 BROWN AVE, Jacksonville, FL, 32207 |
ZAMALLOA DONA | Secretary | 1175 MOLOKAI RD, JACKSONVILLE, FL, 32226 |
ZAMALLOA JAIME W | Agent | 4631 BROWN AVE, Jacksonville, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 4631 BROWN AVE, JACKSONVILLE, Jacksonville, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 4631 BROWN AVE, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 4631 BROWN AVE, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | ZAMALLOA, JAIME WPRES | - |
REINSTATEMENT | 2000-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1987-06-30 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State