Entity Name: | PURCHASE SMART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Apr 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 May 2002 (23 years ago) |
Document Number: | P02000048767 |
FEI/EIN Number | 611413108 |
Address: | 1844 Carroll Drive, ST. CLOUD, FL, 34771, US |
Mail Address: | 1844 Carroll Drive, ST. CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGBEY JOHN C | Agent | 1844 Carroll Drive, ST. CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
BAGBEY DANNY | Vice President | 1844 Carroll Drive, ST. CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
BAGBEY JOHN | President | 1844 Carroll Drive, ST. CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1844 Carroll Drive, ST. CLOUD, FL 34771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-07 | 1844 Carroll Drive, ST. CLOUD, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-07 | 1844 Carroll Drive, ST. CLOUD, FL 34771 | No data |
NAME CHANGE AMENDMENT | 2002-05-30 | PURCHASE SMART, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State