Search icon

BUSINESS PROGRAMS INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS PROGRAMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS PROGRAMS 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: 26 Jan 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2008 (16 years ago)
Document Number: L45748
FEI/EIN Number 650185859

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

Address: 1595 NARCISSUS AVE., BIG PINE KEY, FL, 33043, US
Mail Address: 181 Key Deer Blvd. #255, Big Pine Key, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTI DEBORAH A President 181 Key Deer Blvd., Big Pine Key, FL, 33043
CLEMENTI DEBORAH A Director 181 Key Deer Blvd., Big Pine Key, FL, 33043
CLEMENTI DEBORAH A Agent 181 Key Deer Blvd., Big Pine Key, FL, 33043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 181 Key Deer Blvd., #255, Big Pine Key, FL 33043 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1595 NARCISSUS AVE., BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2024-02-01 1595 NARCISSUS AVE., BIG PINE KEY, FL 33043 -
REGISTERED AGENT NAME CHANGED 2011-01-05 CLEMENTI, DEBORAH A -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State