Business Revenue Systems, Inc. Overview
Business Revenue Systems, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Friday, February 10, 1989 and is approximately thirty-five years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Business Revenue Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own Business Revenue Systems, Inc.
Name | |
---|---|
Linda M. Huppenbauer |
President
Chief Executive Officer
Treasurer
Director
Director
NonPres
NonTreas
CEO
Secretary
|
Jamie L. Smith |
Director
Director
Secretary
NonSec
|
Dale F. Fandel |
Director
Vice President
NonDir
|
Lon E. Owen |
Director
NonDir
|
James M. Wilbur |
President
Director
Director
|
Dana P. Magnuson |
Director
Director
|
Known Addresses for Business Revenue Systems, Inc.
5130 Executive Blvd
Fort Wayne, IN 46808
4367 155th Ave
Burlington, IA 52601
2417 Spy Run Ave
Fort Wayne, IN 46805
2419 Spy Run Ave
Fort Wayne, IN 46805
314 Meadow Woods Dr
Mankato, MN 56001
PO Box 8986
Fort Wayne, IN 46898
7524 Hickman Rd
Windsor Heights, IA 50324
Des Moines, IA 50310
PO Box 13077
Des Moines, IA 50310
105 Annatto Way
Tega Cay, SC 29708
Corporate Filings for Business Revenue Systems, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P23369 |
Date Filed: | Monday, March 13, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7918806 |
Date Filed: | Friday, February 10, 1989 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Indiana |
State ID: | 01635299 |
Date Filed: | Monday, March 13, 1989 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Indiana |
State ID: | C4275-1990 |
Date Filed: | Monday, May 14, 1990 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Indiana |
County: | NEW YORK |
State ID: | 1414614 |
Date Filed: | Wednesday, January 17, 1990 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/10/1989 | Application For Certificate Of Authority | ||
1/17/1990 | Name History/Actual | Business Revenue Systems, Inc. | |
5/14/1990 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
1/13/1992 | Application For Amended Certificate Of Authority | ||
1/13/1992 | Assumed Name Certificate | ||
12/27/1995 | Application For Amended Certificate Of Authority | ||
2/13/1996 | Tax Forfeiture | ||
3/13/1996 | Application For Reinstatement | ||
6/5/1998 | Annual List | ||
5/13/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/22/2000 | Annual List | ||
4/20/2001 | Annual List | ||
4/23/2001 | Change Of Registered Agent/Office | ||
4/25/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DMM | |
10/29/2001 | Change of Office by Registered Agent | ||
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
4/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/25/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/13/2005 | Annual List | 2005-2006 | |
12/31/2005 | Public Information Report (PIR) | ||
4/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/27/2007 | Amended List | ||
4/9/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
4/10/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
1/6/2010 | Registered Agent Change | ||
5/14/2010 | Annual List | 10-2011 | |
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/18/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
4/6/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
4/9/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/21/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/17/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/12/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/22/2017 | Annual List | ||
3/5/2018 | Annual List | ||
6/25/2018 | Application for Amended Registration | ||
12/31/2018 | Public Information Report (PIR) | ||
3/4/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
7/5/2023 | Application for Amended Registration | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Friday, June 7, 2024
Data last refreshed on Friday, June 7, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Business Revenue Systems, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Business Revenue Systems, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
5130 Executive Blvd Fort Wayne, IN 46808
4367 155th Ave Burlington, IA 52601
2417 Spy Run Ave Fort Wayne, IN 46805
2419 Spy Run Ave Fort Wayne, IN 46805
314 Meadow Woods Dr Mankato, MN 56001
PO Box 8986 Fort Wayne, IN 46898
7524 Hickman Rd Windsor Heights, IA 50324
Des Moines, IA 50310
PO Box 13077 Des Moines, IA 50310
105 Annatto Way Tega Cay, SC 29708
These addresses are known to be associated with Business Revenue Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records