Entity Name: | BUSINESS APPLICATION SOFTWARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | P09526 |
FEI/EIN Number |
310951392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2211 ARBOR BLVD., DAYTON, OH, 45439 |
Mail Address: | 2211 ARBOR BLVD., DAYTON, OH, 45439 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
HEDGE TAMMY G | Treasurer | 8070 CONDOR COURT, CENTERVILLE, OH, 45458 |
MCCALL, MICHAEL A. | President | 530 LOCKERBIE LANE, KETTERING, OH |
MCCALL, MICHAEL A. | Director | 530 LOCKERBIE LANE, KETTERING, OH |
BELLUARDO, JOHN R. | Vice President | 1711 PENBROOKE TR., CENTERVILLE, OH |
PAXSON, JAMES E. | Director | 514 COTTINGWOOD COURT, KETTERING, OH |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-08-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-25 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1991-07-25 | BUSINESS APPLICATION SOFTWARE SERVICES, INC. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State