Entity Name: | BUSINESS PROCESS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Aug 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2007 (18 years ago) |
Document Number: | P00000075127 |
FEI/EIN Number | 593648893 |
Address: | 700 SW 78th Ave., Plantation, FL, 33324, US |
Mail Address: | 700 SW 78th Ave, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS PROCESS MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
GRAY GARY | President | 700 SW 78th Ave., Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
GRAY LINDA P | Secretary | 700 SW 78th Ave., Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
GRAY LINDA P | Treasurer | 700 SW 78th Ave., Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 700 SW 78th Ave., Apt. #606, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 700 SW 78th Ave., Apt. #606, Plantation, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-21 | 700 SW 78th Ave., Apt. #606, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Business Process Management, Inc | No data |
AMENDMENT | 2007-01-23 | No data | No data |
AMENDMENT | 2003-05-09 | No data | No data |
NAME CHANGE AMENDMENT | 2002-07-01 | BUSINESS PROCESS MANAGEMENT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State