Search icon

BUSINESS COMMUNICATIONS SERVICES, INC. - Florida Company Profile

Company Details

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

BUSINESS COMMUNICATIONS SERVICES, 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: 18 May 1998 (27 years ago)
Document Number: P98000045719
FEI/EIN Number 593515712

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

Address: 17633 GUNN HWY, SUITE 109, ODESSA, FL, 33556
Mail Address: 17633 GUNN HWY, SUITE 109, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM H Vice President 19348 OTTERS WICK WAY, LAND O LAKES, FL, 34638
BOYD KEVIN P President 17633 GUNN HWY 109, ODESSA, FL, 33556
BOYD KEVIN P Director 17633 GUNN HWY 109, ODESSA, FL, 33556
BOYD KEVIN P Agent 17633 GUNN HWY 109, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 17633 GUNN HWY, SUITE 109, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2005-04-24 17633 GUNN HWY, SUITE 109, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2005-04-24 BOYD, KEVIN PRES -
REGISTERED AGENT ADDRESS CHANGED 2005-04-24 17633 GUNN HWY 109, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State