Search icon

BUSINESS SUPPORT SERVICES INC.

Company Details

Entity Name: BUSINESS SUPPORT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000010214
FEI/EIN Number 37-1665114
Address: 4851 Tamiami Tr N, Naples, FL, 34103, US
Mail Address: 4851 Tamiami Tr N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MUELLER ANDREAS J Agent 4851 Tamiami Tr N, Naples, FL, 34103

President

Name Role Address
MUELLER ANDREAS J President 4851 Tamiami Tr N, Naples, FL, 34103

Vice President

Name Role Address
MUELLER Nitzia Vice President 9142 Cherry Oaks Ln, Naples, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070246 WELLSPRINGS RETIREMENT COMMUNITY EXPIRED 2013-07-12 2018-12-31 No data 700 E WELCH RD., APOPKA, FL, 32712
G13000042500 WELLSPRINGS PROPERTIES EXPIRED 2013-05-02 2018-12-31 No data 2800 DAVIS BLVD., SUITE 207, NAPLES, FL, 34104
G12000021974 NATIONAL CARE ACADEMY EXPIRED 2012-03-03 2017-12-31 No data 9726 COMMERCE CENTER COURT, SUITE 101, FORT MYERS, FL, 33908
G12000021869 CARE ACADEMY EXPIRED 2012-03-02 2017-12-31 No data 9726 COMMERCE CENTER CT., SUITE 101, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 4851 Tamiami Tr N, Suite 200, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2018-02-12 4851 Tamiami Tr N, Suite 200, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2018-02-12 MUELLER, ANDREAS J No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 4851 Tamiami Tr N, Suite 200, Naples, FL 34103 No data
AMENDMENT 2013-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-16
Amendment 2013-10-10
ANNUAL REPORT 2013-01-04
Domestic Profit 2012-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State