Search icon

BUSINESS PARK, INC. - Florida Company Profile

Company Details

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

BUSINESS PARK, 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: 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: 15 Aug 1997 (28 years ago)
Document Number: P97000070916
FEI/EIN Number 650779725

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

Address: 7700 CONGRESS AVENUE, #3100, BOCA RATON, FL, 33487
Mail Address: 7700 CONGRESS AVENUE, #3100, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANBURG JAMIE A Director 7700 CONGRESS AVE, STE #3100, BOCA RATON, FL, 33487
DANBURG JAMIE A President 7700 CONGRESS AVE, STE #3100, BOCA RATON, FL, 33487
DANBURG JAMIE A Treasurer 7700 CONGRESS AVE, STE #3100, BOCA RATON, FL, 33487
Newman Robbin Agent 7700 CONGRESS AVENUE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-10 Newman, Robbin -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 7700 CONGRESS AVENUE, #3100, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 7700 CONGRESS AVENUE, #3100, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2002-05-16 7700 CONGRESS AVENUE, #3100, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State