Entity Name: | B/P SERVICES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B/P SERVICES GROUP, 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: | 12 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Sep 2004 (21 years ago) |
Document Number: | P04000102871 |
FEI/EIN Number |
050605548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11036 Sunset Ridge Circle, Boynton Beach, FL, 33473, US |
Mail Address: | 11036 Sunset Ridge Circle, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAURIA ANTHONY J | President | 11036 SUNSET RIDGE CIRCLE, BOYNTON BEACH, FL, 33437 |
Lauria Anthony | Agent | 11036 Sunset Ridge Circle, Boynton Beach, FL, 33473 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059844 | AXIOM DESIGN BUILD | EXPIRED | 2018-05-17 | 2023-12-31 | - | 119, LAKE WORTH, FL, 33460 |
G17000108799 | SUNSHINE STATE HOME SOLUTIONS | EXPIRED | 2017-10-02 | 2022-12-31 | - | 6231 PGA BLVD, SUITE 104-394, PALM BEACH GARDENS, FL, 33418 |
G17000048117 | CARAVAGGIO CABINETRY INC | EXPIRED | 2017-05-02 | 2022-12-31 | - | 119 SOUTH H STREET, LAKE WORTH, FL, 33460 |
G14000038288 | 360 PAINTING | EXPIRED | 2014-04-17 | 2019-12-31 | - | 119 SOUTH H STREET, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 11036 Sunset Ridge Circle, Boynton Beach, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 11036 Sunset Ridge Circle, Boynton Beach, FL 33473 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Lauria, Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 11036 Sunset Ridge Circle, Boynton Beach, FL 33473 | - |
AMENDMENT | 2004-09-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETER MARINO VS B/P SERVICES GROUP, INC. | 4D2012-0972 | 2012-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PETER MARINO, INC. |
Role | Appellant |
Status | Active |
Representations | H. MICHAEL MUNIZ (DNU) |
Name | B/P SERVICES GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Stephen Joseph Padula |
Name | Hon. Glenn Kelley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-06-01 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-04-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-04-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-04-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | PETER MARINO |
Docket Date | 2012-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PETER MARINO |
Docket Date | 2012-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA003970XXXXMB |
Parties
Name | PETER MARINO, INC. |
Role | Appellant |
Status | Active |
Representations | H. MICHAEL MUNIZ (DNU) |
Name | B/P SERVICES GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Stephen Joseph Padula |
Name | Hon. Glenn Kelley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-06-01 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-04-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-04-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-04-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | PETER MARINO |
Docket Date | 2012-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ 30 DAYS. |
Docket Date | 2012-03-05 |
Type | Motions Relating to Briefs |
Subtype | Motion to Set Briefing Schedule |
Description | Mot. to set briefing schedule ~ (M) |
On Behalf Of | PETER MARINO |
Docket Date | 2012-03-05 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | **DNU** ORD-From Circuit Court ~ (M) ON RELINQUISHMENT (*AND* REQUEST FOR BRIEFING SCHEDULE) |
Docket Date | 2012-01-24 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Granting Relinquishment of Jurisdiction ~ 60 DAYS; SO THE TRIAL COURT MAY CONSIDER AND ADJUDICATE A MOTION FOR RELIEF FROM THE FINAL JUDGMENT. |
Docket Date | 2011-12-27 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA H. Michael Muniz 177652 |
Docket Date | 2011-12-27 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ T- |
On Behalf Of | PETER MARINO |
Docket Date | 2011-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PETER MARINO |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA003970XXXXMB |
Parties
Name | PETER MARINO, INC. |
Role | Petitioner |
Status | Active |
Representations | H. MICHAEL MUNIZ (DNU) |
Name | B/P SERVICES GROUP, INC. |
Role | Respondent |
Status | Active |
Representations | STEVEN PADULA (DNU) |
Name | Hon. Glenn Kelley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-02-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2010-12-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2010-12-21 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ AS MOOT. |
Docket Date | 2010-12-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed |
Docket Date | 2010-12-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT H. Michael Muniz 177652 |
Docket Date | 2010-12-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CHANGE OF FIRM NAME |
On Behalf Of | PETER MARINO |
Docket Date | 2010-12-01 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ T-12/11 |
On Behalf Of | PETER MARINO |
Docket Date | 2010-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2010-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2010-11-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ WITH ATTACHMENTS. |
On Behalf Of | PETER MARINO |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-06-21 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2707088202 | 2020-08-03 | 0455 | PPP | 11036 Sunset Ridge Circle, Boynton Beach, FL, 33473 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4821058305 | 2021-01-23 | 0455 | PPS | 11036 Sunset Ridge Cir, Boynton Beach, FL, 33473-4868 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State