Search icon

THE BACKUP SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: THE BACKUP SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BACKUP SOLUTIONS, 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 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P06000057381
FEI/EIN Number 204782120

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

Address: 3225 MCLEOD DR, LAS VEGAS, NV, 89121, US
Mail Address: 3225 MCLEOD DR, LAS VEGAS, NV, 89121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON REGISTERED AGENTS, INC. Agent -
GALEZ ARGENIS President 3225 MCLEOD DR, LAS VEGAS, NV, 89121
GALEZ ARGENIS Secretary 3225 MCLEOD DR, LAS VEGAS, NV, 89121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079476 SIMPLE NETWORK SOLUTIONS ACTIVE 2024-07-01 2029-12-31 - 3225 MCLEOD DR, SUITE 100, LAS VEGAS, NV, 89121
G17000026519 SIMPLE NETWORK SOLUTIONS EXPIRED 2017-03-13 2022-12-31 - 1853 SW 23 ST, MIAMI, FL, 33145
G10000115606 SIMPLE NETWORK SOLUTIONS EXPIRED 2010-12-17 2015-12-31 - PO BOX 228194, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Anderson Registered Agents, Inc. -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 3225 MCLEOD DR, SUITE 100, LAS VEGAS, NV 89121 -
CHANGE OF MAILING ADDRESS 2022-10-17 3225 MCLEOD DR, SUITE 100, LAS VEGAS, NV 89121 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 625 E TWIGGS STREET, SUITE 110, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000323849 TERMINATED 1000000590163 DADE 2014-02-28 2034-03-13 $ 752.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J14000264993 TERMINATED 1000000585841 DADE 2014-02-21 2024-03-04 $ 648.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001833152 TERMINATED 1000000563916 MIAMI-DADE 2013-12-12 2033-12-26 $ 2,617.85 STATE OF FLORIDA0276869

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-09-26
Reg. Agent Change 2022-10-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State