Entity Name: | FLORIDA BUSINESS DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 Sep 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2022 (3 years ago) |
Document Number: | N34170 |
FEI/EIN Number |
650179159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1715 N Westshore Blvd, Tampa, FL, 33607, US |
Mail Address: | 1715 N. WESTSHORE BLVD, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYHEW MARK | Vice President | 1715 N WESTSHORE BLVD, TAMPA, FL, 33607 |
SMITH SEABRON | Director | 401 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444 |
OJEDA OMAR | Director | 396 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
HABERMEYER WILLIAM | President | 1715 N. WESTSHORE BLVD., TAMPA, FL, 33607 |
HABERMEYER WILLIAM | Treasurer | 1715 N. WESTSHORE BLVD., TAMPA, FL, 33607 |
LEWIS DONNA | Director | 4290 Professional Center Dr, WEST PALM BEACH, FL, 33410 |
MILLS CHRISTOPHER YESQ. | Agent | Law Offices of Christopher Y Mills, West Palm Beach, FL, 33401 |
ZUKER HARRY | Director | 5850 W. ATLANTIC AVE, DELRAY BEACH, FL, 33484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000115590 | ALABAMA SMALL BUSINESS CAPITAL | EXPIRED | 2018-10-25 | 2023-12-31 | - | 1715 N. WESTSHORE BLVD., STE. 780, TAMPA, FL, 33607 |
G18000115585 | GEORGIA SMALL BUSINESS CAPITAL | EXPIRED | 2018-10-25 | 2023-12-31 | - | 1715 N. WESTSHORE BLVD., STE. 780, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | Law Offices of Christopher Y Mills, 701 S. Olive Ave., Suite 105, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-15 | 1715 N Westshore Blvd, Suite 780, Tampa, FL 33607 | - |
AMENDMENT | 2022-06-17 | - | - |
AMENDMENT | 2020-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | MILLS, CHRISTOPHER Y, ESQ. | - |
AMENDMENT | 2018-11-16 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-06 | 1715 N Westshore Blvd, Suite 780, Tampa, FL 33607 | - |
AMENDMENT | 2017-10-25 | - | - |
AMENDMENT | 2016-07-15 | - | - |
AMENDMENT | 2006-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-07-15 |
Amendment | 2022-06-17 |
ANNUAL REPORT | 2021-02-01 |
Amendment | 2020-12-10 |
Reg. Agent Change | 2020-03-23 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-12 |
Amendment | 2018-11-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State