Search icon

THE BEST FRIENDS SERVICES INC. - Florida Company Profile

Company Details

Entity Name: THE BEST FRIENDS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BEST FRIENDS SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2010 (15 years ago)
Document Number: P03000015225
FEI/EIN Number 810595420

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1121 S MILITARY TRAIL, 396, DEERFIELD BEACH, FL, 33442
Mail Address: 1121 S MILITARY TRAIL, 396, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
MACHADO WILLIAM P President 1121 S MILITARY TRAIL 396, DEERFIELD BEACH, FL, 33442
MACHADO WILLIAM P Director 1121 S MILITARY TRAIL 396, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2011-02-04 1121 S MILITARY TRAIL, 396, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 1121 S MILITARY TRAIL, 396, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2010-10-20 - -
REGISTERED AGENT NAME CHANGED 2010-10-20 CSG - CAPITAL SERVICES GROUP INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State