Search icon

B/P SERVICES GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
PETER MARINO VS B/P SERVICES GROUP, INC. 4D2012-0972 2012-03-13 Closed
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 2012-03-21
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
PETER MARINO VS B/P SERVICES GROUP, INC. 4D2011-4649 2011-12-14 Closed
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
PETER MARINO VS B/P SERVICES GROUP, INC. 4D2010-4724 2010-11-17 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33473-3300
Project Congressional District FL-22
Number of Employees 4
NAICS code 238350
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48469.33
Forgiveness Paid Date 2021-07-29
4821058305 2021-01-23 0455 PPS 11036 Sunset Ridge Cir, Boynton Beach, FL, 33473-4868
Loan Status Date 2021-03-03
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61875
Loan Approval Amount (current) 61875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33473-4868
Project Congressional District FL-22
Number of Employees 4
NAICS code 238350
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State