Entity Name: | PORTSMOUTH BUSINESS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 1998 (26 years ago) |
Document Number: | P98000087155 |
FEI/EIN Number | 593540690 |
Address: | 5 morgan way, north hampton, NH, 03862, US |
Mail Address: | P.O. BOX 358, GREENLAND, NH, 03840, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
miedona timothy j | Agent | 215 north eola drive, orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
philbrick donald j | Director | 5 morgan way, north hampton, NH, 03862 |
JACKSON KATHRYN | Director | 3 B Langton St., kittery, ME, 03904 |
coakley bianca | Director | P.O. BOX 190, GREENLAND, NH, 03840 |
heenan kathy | Director | 21630 oakbridge park ln., katy, TX, 77450 |
philbrick beverly | Director | 5 morgan way, north hampton, NH, 03862 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | miedona, timothy j | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 5 morgan way, north hampton, NH 03862 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 215 north eola drive, orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2015-11-10 | 5 morgan way, north hampton, NH 03862 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State