Entity Name: | BUSINESS FUNDING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Sep 2011 (13 years ago) |
Document Number: | P11000078711 |
FEI/EIN Number | 453199985 |
Address: | 10 Fairway Drive, Deerfield Beach, FL, 33441, US |
Mail Address: | 10 Fairway Drive, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHMAN STEVEN | Agent | 10 Fairway Drive, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
RICHMAN STEVEN | Director | 10 Fairway Drive, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000073376 | FIRST FINANCIAL GURANTEE OF SOUTH FLORIDA | ACTIVE | 2023-06-16 | 2028-12-31 | No data | 10 FAIRWAY DRIVE, SUITE 104, DEERFIELD BEACH, FL, 33441 |
G20000127585 | SUNSHINE GREEN ENERGY | ACTIVE | 2020-10-01 | 2025-12-31 | No data | 21066 COVINGTON DRIVE, BOCA RATON, FL, 33433 |
G17000097240 | SOCIAL BUSINESS CONSULTANTS | EXPIRED | 2017-08-28 | 2022-12-31 | No data | 7030, LAKE WORTH, FL, 33467 |
G15000073249 | BLUE DIAMOND BUSINESS ACQUSITIONS | EXPIRED | 2015-07-14 | 2020-12-31 | No data | 7030 CHARLESTON SHORES BLVD, LAKE WORTH, FL, 33467 |
G15000033123 | JOSINDO FINANCE USA | EXPIRED | 2015-04-01 | 2020-12-31 | No data | 1825 NW CORPORATE BLVD, SUITE 110, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 10 Fairway Drive, 104, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 10 Fairway Drive, 104, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 10 Fairway Drive, 104, Deerfield Beach, FL 33441 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State