Search icon

FUTURE BUSINESS SOLUTIONS, INC.

Company Details

Entity Name: FUTURE BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Feb 2007 (18 years ago)
Document Number: M68802
FEI/EIN Number 59-2872717
Address: 1011 Broadway Street, Altamonte Springs, FL 32714
Mail Address: 1011 Broadway Street, Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Wilder, Charles D. Agent 711 Ballard Street, Altamonte Springs, FL 32701

Director

Name Role Address
White, Kent M. Director 1011 Broadway Street, Altamonte Springs, FL 32714

President

Name Role Address
White, Kent M. President 1011 Broadway Street, Altamonte Springs, FL 32714

Secretary

Name Role Address
White, Kent M. Secretary 1011 Broadway Street, Altamonte Springs, FL 32714

Treasurer

Name Role Address
White, Kent M. Treasurer 1011 Broadway Street, Altamonte Springs, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082791 MAXIMUM INTERNET EXPIRED 2010-09-09 2015-12-31 No data 940 CENTRE CIRCLE, SUITE 2010, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 711 Ballard Street, Altamonte Springs, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1011 Broadway Street, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2019-04-04 1011 Broadway Street, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 Wilder, Charles D. No data
CANCEL ADM DISS/REV 2007-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 1997-02-03 FUTURE BUSINESS SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State