Search icon

BUSINESS SUPPLY COMPANY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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