Entity Name: | BSP REWARDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2022 (3 years ago) |
Document Number: | P05000090453 |
FEI/EIN Number | 56-2518878 |
Address: | 11555 Heron Bay Blvd, Coral Springs, FL, 33076, US |
Mail Address: | 1515 S. Federal Hwy, Boca Raton, FL, 33432, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Hansen Michael | President | 11555 Heron Bay Blvd, Coral Springs, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000063487 | DUBLICOM LTD. | EXPIRED | 2010-07-09 | 2015-12-31 | No data | 5200 TOWN CENTER CIRCLE, SUITE 601, BOCA RATON, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REINSTATEMENT | 2022-04-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-02 | 11555 Heron Bay Blvd, Suite 275, Coral Springs, FL 33076 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 11555 Heron Bay Blvd, Suite 275, Coral Springs, FL 33076 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-06 | INCORP SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2023-07-13 |
REINSTATEMENT | 2022-04-02 |
AMENDED ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State