Entity Name: | BUSINESS LENDING SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Aug 1998 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P98000071951 |
FEI/EIN Number | 65-0865611 |
Address: | 9858 GLADES ROAD, BOCA RATON, FL 33434 |
Mail Address: | 9858 GLADES ROAD, BOCA RATON, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANKIN, JANE C | Agent | KUBICKI DRAPER, ONE E BROWARD BLVD STE 1600, FORT LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
MCCURRY, FLOYD | President | 9858 GLADES RD, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
HERBART, KEITH | Vice President | 9858 GLADES RD, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
VILLAREAL, IRMA | Secretary | 9858 GLADES RD, BOCA RATON, FL 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT | 1998-11-20 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-02-06 |
ANNUAL REPORT | 2004-05-03 |
Off/Dir Resignation | 2003-05-09 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-18 |
ANNUAL REPORT | 2000-05-09 |
ANNUAL REPORT | 1999-02-19 |
Amendment | 1998-11-20 |
Domestic Profit | 1998-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State