Entity Name: | BUSINESSFORCE, INC. |
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: | 07 Aug 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Sep 2017 (8 years ago) |
Document Number: | N50278 |
FEI/EIN Number |
593160497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3451 Technological Avenue, Suite 11, Orlando, FL, 32817, US |
Mail Address: | 3451 Technological Avenue, Suite 11, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMODY CHRISTOPHER LJR | Director | Gray Robinson, P.A., Orlando, FL, 32801 |
STEWART CHRIS | Director | American Resort Development Association, Orlando, FL, 32801 |
SWYGERT CRAIG | Director | Clear Channel Outdoor, Orlando, FL, 32811 |
LONCAR DANA CJR | Vice Chairman | Consensus Communications, Orlando, FL, 32801 |
SHEPPARD ALAN | Director | Greenberg Traurig, P.A., Orlando, FL, 32801 |
STACEY MIKE L | Director | Hubbard Construction Company, Winter Park, FL, 32789 |
Lawhun Carissa | Agent | 3451 Technological Avenue, Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 3451 Technological Avenue, Suite 11, Orlando, FL 32817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 3451 Technological Avenue, Suite 11, Orlando, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 3451 Technological Avenue, Suite 11, Orlando, FL 32817 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | Lawhun, Carissa | - |
AMENDMENT | 2017-09-07 | - | - |
REINSTATEMENT | 2016-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1997-12-09 | BUSINESSFORCE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-09-07 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-09-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State