Search icon

BUSINESSFORCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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