Search icon

BUSINESS OPERATIONS SERVICES & SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS OPERATIONS SERVICES & SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS OPERATIONS SERVICES & SUPPORT, 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: 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

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

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

Key Officers & Management

Name Role Address
Reichle Karen E President 2463 Fort Lane Road, Geneva, FL, 32732
Reichle Karen E Chief Executive Officer 2463 Fort Lane Road, Geneva, FL, 32732
Bielun Raymond G Vice President 2463 Fort Lane Road, Geneva, FL, 32732
REICHLE KAREN E Agent 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 - 271 BALD EAGLE RUN, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-12-21 255 PRIMERA BOULEVARD, Suite 160, LAKE MARY, FL 32746 -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2463 Fort Lane Road, Geneva, FL 32732 -
REINSTATEMENT 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 REICHLE, KAREN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 255 PRIMERA BOULEVARD, Suite 160, LAKE MARY, FL 32746 -

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 Apr 2025

Sources: Florida Department of State