Search icon

BUYERREBATES.COM CORP.

Company Details

Entity Name: BUYERREBATES.COM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2000 (25 years ago)
Document Number: P98000011068
FEI/EIN Number 593498112
Address: 4700 MILLENIA BLVD, STE 175, ORLANDO, FL, 32839, US
Mail Address: PO BOX 783754, WINTER GARDEN, FL, 34778, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COOK II WILLIAM A Agent 4700 MILLENIA BLVD, ORLANDO, FL, 32839

Secretary

Name Role Address
COOK II WILLIAM A Secretary 4700 MILLENIA BLVD, ORLANDO, FL, 32839

President

Name Role Address
COOK II WILLIAM A President 4700 MILLENIA BLVD, ORLANDO, FL, 32839

Treasurer

Name Role Address
COOK II WILLIAM A Treasurer 4700 MILLENIA BLVD, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 4700 MILLENIA BLVD, STE 175, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2021-01-29 4700 MILLENIA BLVD, STE 175, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4700 MILLENIA BLVD, STE 175, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2013-01-15 COOK II, WILLIAM A No data
NAME CHANGE AMENDMENT 2000-06-06 BUYERREBATES.COM CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State