Search icon

THE BUSINESS EXCHANGE NETWORK INC. - Florida Company Profile

Company Details

Entity Name: THE BUSINESS EXCHANGE NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BUSINESS EXCHANGE NETWORK 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000025974
FEI/EIN Number 650654931

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

Address: 3674 GRAND AVE, COCONUT GROVE, FL, 33133, US
Mail Address: 3674 GRAND AVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JAMES E President 9858 GLADES RD, SUITE 186, BOCA RATON, FL, 33434
EGGLESTON KATHERINE Agent 11198 MOHAWK ST, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-29 EGGLESTON, KATHERINE -
CHANGE OF MAILING ADDRESS 2000-04-26 3674 GRAND AVE, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 3674 GRAND AVE, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000618149 TERMINATED 1000000106985 26723 4264 2009-01-21 2029-02-11 $ 3,479.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000689587 ACTIVE 1000000106985 26723 4264 2009-01-21 2029-02-18 $ 3,501.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000330358 ACTIVE 1000000090451 26571 4522 2008-09-17 2028-10-08 $ 3,181.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000186420 ACTIVE 1000000078926 26377 3361 2008-05-14 2028-06-11 $ 2,527.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000095225 ACTIVE 1000000071321 26206 1630 2008-02-08 2028-03-26 $ 16,537.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State