Entity Name: | BSB DESIGN, INC. ARCHITECTURE AND COMMUNITY PLANNING |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Dec 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jun 2007 (18 years ago) |
Document Number: | P22387 |
FEI/EIN Number |
421328469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 WESTOWN PARKWAY, SUITE 208, WEST DES MOINES, IA, 50266, US |
Mail Address: | 4601 WESTOWN PARKWAY, SUITE 208, WEST DES MOINES, IA, 50266, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Copenhaver Dave | Vice President | 17855 Dallas Parkway, Suite 105, Dallas, TX, 75287 |
SAFIN JOE | Director | 1540 E Dundee, SUITE 310, Palatine, IL, 60074 |
SWIFT DAN | President | 4601 WESTOWN PARKWAY, SUITE 208, WEST DES MOINES, IA, 50266 |
Grundmeier James | Secretary | 4601 WESTOWN PARKWAY, WEST DES MOINES, IA, 50266 |
Khasraghy Zahra | Vice President | 17855 Dallas Parkway, Ste 105, Dallas, TX, 75287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 4601 WESTOWN PARKWAY, SUITE 208, WEST DES MOINES, IA 50266 | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 4601 WESTOWN PARKWAY, SUITE 208, WEST DES MOINES, IA 50266 | - |
NAME CHANGE AMENDMENT | 2007-06-19 | BSB DESIGN, INC. ARCHITECTURE AND COMMUNITY PLANNING | - |
REINSTATEMENT | 2007-03-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-26 |
Reg. Agent Change | 2021-11-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State