Search icon

BIZCORP INTERNATIONAL INC.

Company Details

Entity Name: BIZCORP INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000097983
FEI/EIN Number 650797217
Address: 4400 PGA BLVD, SUITE 700, PALM BEACH GARDENS, FL, 33410
Mail Address: 4400 PGA BLVD, SUITE 700, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY S Agent 4400 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
LEVY S. Director 4400 PGA BLVD SUITE 700, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
LEVY S. President 4400 PGA BLVD SUITE 700, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
LEVY S. Secretary 4400 PGA BLVD SUITE 700, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
LEVY S. Treasurer 4400 PGA BLVD SUITE 700, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 4400 PGA BLVD, SUITE 700, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2001-05-22 4400 PGA BLVD, SUITE 700, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 4400 PGA BLVD, SUITE 700, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2000-07-21 LEVY, S No data

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-07-21
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-09-24
Domestic Profit 1997-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State