Search icon

BUSINESS SERVICES & SOLUTIONS, INC.

Company Details

Entity Name: BUSINESS SERVICES & SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Mar 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: P99000028428
FEI/EIN Number 59-3568156
Address: 4150 W. Okeechobee Road, Suite E, Ft. Pierce, FL 34947
Mail Address: 4150 W. Okeechobee Road, Suite E, Ft.Pierce, FL 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DONAHUE, SUSAN E Agent 4150 W. Okeechobee Road, Suite E, Ft. Pierce, FL 34947

Director

Name Role Address
DONAHUE, SUSAN E Director 4150 W. Okeechobee Road, Suite E Ft. Pierce, FL 34947

President

Name Role Address
DONAHUE, SUSAN E President 4150 W. Okeechobee Road, Suite E Ft. Pierce, FL 34947

Vice President

Name Role Address
Toney, Sonya L Vice President 1450 E. Summerlin Street, Bartow, FL 33830

Events

Event Type Filed Date Value Description
MERGER 2017-03-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000169575
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 4150 W. Okeechobee Road, Suite E, Ft. Pierce, FL 34947 No data
CHANGE OF MAILING ADDRESS 2017-01-10 4150 W. Okeechobee Road, Suite E, Ft. Pierce, FL 34947 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 4150 W. Okeechobee Road, Suite E, Ft. Pierce, FL 34947 No data
REGISTERED AGENT NAME CHANGED 2009-01-16 DONAHUE, SUSAN E No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-14
Merger 2017-03-17
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State