Search icon

BUSINESS PROCESS MANAGEMENT, INC.

Company Details

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

Agent

Name Role
BUSINESS PROCESS MANAGEMENT, INC. Agent

President

Name Role Address
GRAY GARY President 700 SW 78th Ave., Plantation, FL, 33324

Secretary

Name Role Address
GRAY LINDA P Secretary 700 SW 78th Ave., Plantation, FL, 33324

Treasurer

Name Role Address
GRAY LINDA P Treasurer 700 SW 78th Ave., Plantation, FL, 33324

Events

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

Documents

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