Search icon

BUSINESS NETWORKING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS NETWORKING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS NETWORKING SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000046571
FEI/EIN Number 562443916

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

Address: 10632 MAGRATH LANE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 10632 MAGRATH LANE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTZ ERIC S President 10632 MAGRATH LANE, NEW PORT RICHEY, FL, 34654
BOLTZ ERIC S Vice President 10632 MAGRATH LANE, NEW PORT RICHEY, FL, 34654
BOLTZ ERIC S Treasurer 10632 MAGRATH LANE, NEW PORT RICHEY, FL, 34654
BOLTZ ERIC S Secretary 10632 MAGRATH LANE, NEW PORT RICHEY, FL, 34654
BOLTZ ERIC S Agent 10632 MAGRATH LANE, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032247 BIZNET EXPIRED 2014-03-31 2019-12-31 - 7331 WESTCOTT DR., PORT RICHEY, FL, 34668
G14000032251 BIZNET SYSTEMS EXPIRED 2014-03-31 2019-12-31 - 7331 WESTCOTT DR., PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 10632 MAGRATH LANE, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 10632 MAGRATH LANE, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2015-03-19 10632 MAGRATH LANE, NEW PORT RICHEY, FL 34654 -
REINSTATEMENT 2012-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-09-19 BOLTZ, ERIC S -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000526300 TERMINATED 1000000607267 PINELLAS 2014-04-09 2034-05-01 $ 628.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J11000192331 TERMINATED 1000000207171 PINELLAS 2011-03-17 2031-03-30 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10001017208 TERMINATED 1000000192205 PINELLAS 2010-10-22 2030-10-27 $ 1,193.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-06-25
ANNUAL REPORT 2009-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8249827300 2020-05-01 0455 PPP 10632 MAGRATH LN, NEW PORT RICHEY, FL, 34654
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10057
Loan Approval Amount (current) 10057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34654-1001
Project Congressional District FL-12
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10212.88
Forgiveness Paid Date 2021-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State