Search icon

BSP REWARDS, INC. - Florida Company Profile

Company Details

Entity Name: BSP REWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BSP REWARDS, 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: 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

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

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

Key Officers & Management

Name Role Address
Hansen Michael President 11555 Heron Bay Blvd, Coral Springs, FL, 33076
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063487 DUBLICOM LTD. EXPIRED 2010-07-09 2015-12-31 - 5200 TOWN CENTER CIRCLE, SUITE 601, BOCA RATON, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2022-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 11555 Heron Bay Blvd, Suite 275, Coral Springs, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-02-28 11555 Heron Bay Blvd, Suite 275, Coral Springs, FL 33076 -
REGISTERED AGENT NAME CHANGED 2014-01-06 INCORP SERVICES, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State