Search icon

BUSINESS OPERATIONS SERVICES & SUPPORT, INC.

Company Details

Entity Name: BUSINESS OPERATIONS SERVICES & SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: P09000007648
FEI/EIN Number 300549652
Address: 255 PRIMERA BOULEVARD, LAKE MARY, FL, 32746, US
Mail Address: 2463 Fort Lane Road, Geneva, FL, 32732, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
REICHLE KAREN E Agent 2463 Fort Lane Road, Geneva, FL, 32732

President

Name Role Address
Reichle Karen E President 2463 Fort Lane Road, Geneva, FL, 32732

Chief Executive Officer

Name Role Address
Reichle Karen E Chief Executive Officer 2463 Fort Lane Road, Geneva, FL, 32732

Vice President

Name Role Address
Bielun Raymond G Vice President 2463 Fort Lane Road, Geneva, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09057900057 BOSS, INC. EXPIRED 2009-02-26 2014-12-31 No data 271 BALD EAGLE RUN, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-12-21 255 PRIMERA BOULEVARD, Suite 160, LAKE MARY, FL 32746 No data
REINSTATEMENT 2020-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2463 Fort Lane Road, Geneva, FL 32732 No data
REINSTATEMENT 2019-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-01 REICHLE, KAREN E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 255 PRIMERA BOULEVARD, Suite 160, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-06-03
REINSTATEMENT 2020-12-21
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State