Entity Name: | BUSINESS PERFORMANCE BEST PRACTICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (13 years ago) |
Document Number: | P09000013542 |
FEI/EIN Number | 264241779 |
Address: | 2710 State Road 17 S, Avon Park, FL, 33825, US |
Mail Address: | 2710 State Road 17 S, Avon Park, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BAEZ RAUL A | President | PO BOX 450855, SUNRISE, FL, 33345 |
Name | Role | Address |
---|---|---|
BAEZ RAUL A | Secretary | PO BOX 450855, SUNRISE, FL, 33345 |
BAEZ AIXA | Secretary | PO Box 450855, Sunrise, FL, 33345 |
Name | Role | Address |
---|---|---|
BAEZ RAUL A | Director | PO BOX 450855, SUNRISE, FL, 33345 |
Name | Role | Address |
---|---|---|
Baez Carmen | Vice President | PO BOX 450855, SUNRICE, FL, 33345 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000072144 | EXCELSIOR CHARTER LC | EXPIRED | 2019-06-28 | 2024-12-31 | No data | PO BOX 450855, SUNRISE, FL, 33345 |
G12000058039 | EXCELSIOR ENRICHMENT PROGRAM | EXPIRED | 2012-06-13 | 2017-12-31 | No data | PO BOX 450855, SUNRISE, FL, 33345 |
G09000141907 | AMERICAN EAGLE 1ST | EXPIRED | 2009-08-04 | 2014-12-31 | No data | PO BOX 450855, SUNRISE, FL, 33345 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 2710 State Road 17 S, Avon Park, FL 33825 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 2710 State Road 17 S, Avon Park, FL 33825 | No data |
REINSTATEMENT | 2011-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State