Detail by Entity Name

Florida Profit Corporation

BANKRATE, INC.

Filing Information
P93000049914 65-0423422 07/16/1993 07/13/1993 FL INACTIVE CORPORATE MERGER 04/14/2011 NONE
Principal Address
11760 U.S. HIGHWAY ONE
SUITE 200
NORTH PALM BEACH, FL 33408

Changed: 03/06/2007
Mailing Address
11760 U.S. HIGHWAY ONE
SUITE 200
NORTH PALM BEACH, FL 33408

Changed: 03/06/2007
Registered Agent Name & Address LERNER, HYUNJIN
11760 U.S. HIGHWAY ONE
SUITE 200
NORTH PALM BEACH, FL 33408

Name Changed: 05/03/2010

Address Changed: 03/06/2007
Officer/Director Detail Name & Address

Title PCEO

EVANS, THOMAS R
11760 US HIGHWAY 1, SUITE 200
NORTH PALM BEACH, FL 33408

Title SVP

DIMARIA, EDWARD J
11760 US HWY 1., STE 200
NORTH PALM BEACH, FL 33408

Title SVP

ROSS, DONALDSON M
11760 US HIGHWAY 1, SUITE 200
NORTH PALM BEACH, FL 33408

Title SVP

ZANCA, BURCE J
11760 US HIGHWAY 1, SUITE 200
NORTH PALM BEACH, FL 33408

Title SVP

HOOGTERP, DANIEL P
11760 US HIGHWAY 1, SUITE 200
NORTH PALM BEACH, FL 33408

Title SVP

RICCIARDELLI, MIBHAEL J
11760 US HIGHWAY 1, SUITE 200
NORTH PALM BEACH, FL 33408

Annual Reports
Report YearFiled Date
2008 02/21/2008
2009 02/03/2009
2010 05/03/2010

Document Images
04/14/2011 -- Merger View image in PDF format
07/09/2010 -- Amended and Restated Articles View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- Amended and Restated Articles View image in PDF format
09/25/2009 -- Merger View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
06/01/2005 -- ANNUAL REPORT View image in PDF format
08/03/2004 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
10/19/2000 -- ANNUAL REPORT View image in PDF format
10/09/2000 -- Reg. Agent Change View image in PDF format
09/20/2000 -- Name Change View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
11/12/1999 -- Name Change View image in PDF format
05/12/1999 -- Amended and Restated Articles View image in PDF format
04/08/1999 -- Amendment View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
12/17/1998 -- Restated Articles View image in PDF format
11/25/1998 -- Restated Articles View image in PDF format
09/14/1998 -- Name Change View image in PDF format
06/10/1998 -- Amendment View image in PDF format
06/09/1998 -- ANNUAL REPORT View image in PDF format
08/27/1997 -- AMENDMENT View image in PDF format
06/26/1997 -- ARTICLES OF CORRECTION View image in PDF format
06/20/1997 -- RESTATED ARTICLES View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format