Search icon

BANKRATE, INC. - Florida Company Profile

Company Details

Entity Name: BANKRATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKRATE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Jul 1993 (32 years ago)
Date of dissolution: 14 Apr 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: P93000049914
FEI/EIN Number 650423422

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11760 U.S. HIGHWAY ONE, SUITE 200, NORTH PALM BEACH, FL, 33408, US
Mail Address: 11760 U.S. HIGHWAY ONE, SUITE 200, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS THOMAS R President 11760 US HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
EVANS THOMAS R Chief Executive Officer 11760 US HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
DIMARIA EDWARD J Secretary 11760 US HWY 1., STE 200, NORTH PALM BEACH, FL, 33408
DIMARIA EDWARD J Vice President 11760 US HWY 1., STE 200, NORTH PALM BEACH, FL, 33408
ROSS DONALDSON M Secretary 11760 US HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
ROSS DONALDSON M Vice President 11760 US HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
ZANCA BURCE J Secretary 11760 US HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
ZANCA BURCE J Vice President 11760 US HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
HOOGTERP DANIEL P Secretary 11760 US HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
HOOGTERP DANIEL P Vice President 11760 US HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08276900333 NATIONWIDE CARD SERVICES EXPIRED 2008-10-02 2013-12-31 - 11760 U.S. HIGHWAY ONE, SUITE 200, NORTH PALM BEACH, FL, 33408
G08239900333 FEEDISCLOSURE.COM EXPIRED 2008-08-26 2013-12-31 - 11760 U.S. HIGHWAY ONE, SUITE 200, NORTH PALM BEACH, FL, 33408
G08009900398 SAVINGFORCOLLEGE.COM EXPIRED 2008-01-09 2013-12-31 - 11760 US-1 200, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
MERGER 2011-04-14 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BEACH, INC.. MERGER NUMBER 500000112715
AMENDED AND RESTATEDARTICLES 2010-07-09 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 LERNER, HYUNJIN -
AMENDED AND RESTATEDARTICLES 2010-03-02 - -
MERGER 2009-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000099499
REGISTERED AGENT ADDRESS CHANGED 2007-03-06 11760 U.S. HIGHWAY ONE, SUITE 200, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-06 11760 U.S. HIGHWAY ONE, SUITE 200, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2007-03-06 11760 U.S. HIGHWAY ONE, SUITE 200, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2000-09-20 BANKRATE, INC. -
NAME CHANGE AMENDMENT 1999-11-12 ILIFE.COM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000019690 TERMINATED 2005CC014120 COUNTY COURT PALM BEACH COUNTY 2006-01-25 2011-01-31 $7494.73 AARON RENTS, INC., C/O JORGE L. FOR,P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Documents

Name Date
Merger 2011-04-14
Amended and Restated Articles 2010-07-09
ANNUAL REPORT 2010-05-03
Amended and Restated Articles 2010-03-02
Merger 2009-09-25
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State