Search icon

BSB DESIGN, INC. ARCHITECTURE AND COMMUNITY PLANNING - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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