Search icon

BB&T INC - Florida Company Profile

Company Details

Entity Name: BB&T INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BB&T INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 1967 (57 years ago)
Date of dissolution: 29 Aug 1979 (46 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 1979 (46 years ago)
Document Number: 323095
FEI/EIN Number 591226703

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 N E 10TH STREET, BOCA RATON FLA, 33432
Mail Address: 400 N E 10TH STREET, BOCA RATON FLA, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSSEN,MARY M President 400 NE 10TH ST., BOCA RATON, FL
BUSSEN,MARY M Director 400 NE 10TH ST., BOCA RATON, FL
TOUSIGNANT, HELEN Secretary 400 NE 10TH ST., BOCA RATON, FL
TOUSIGNANT, HELEN Director 400 NE 10TH ST., BOCA RATON, FL
TOUSIGNANT, HELEN Agent 400 NE 10TH ST, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1979-08-29 - -

Court Cases

Title Case Number Docket Date Status
MARGARET MEIGHAN and KEVIN MEIGHAN VS BB&T 4D2016-4236 2016-12-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CA030982

Parties

Name MARGARET MEIGHAN
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name KEVIN MEIGHAN
Role Appellant
Status Active
Name BB&T INC
Role Appellee
Status Active
Representations Alexandra De Alejo, David S. Hendrix
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant’s March 3, 2017 jurisdictional brief and appellee’s March 17, 2017 response/motion to dismiss, it is ORDERED that this appeal is dismissed as untimely and for lack of jurisdiction. FurtherORDERED that appellee’s March 16, 2017 motion for attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The motion for costs is denied without prejudice to seek costs in the trial court.
Docket Date 2017-03-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS AND RESPONSE
On Behalf Of BB&T
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* RESPONSE TO STATEMENT RE: SUBJECT MATTER JURISDICTION
On Behalf Of BB&T
Docket Date 2017-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED) AND COSTS
On Behalf Of BB&T
Docket Date 2017-03-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of KEVIN MEIGHAN
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' February 24, 2017 motion for extension of time is granted, and the time to file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities is extended thirty (30) days from the date of the entry of this order; further, ORDERED that this court's February 23, 2017 order to show cause is discharged.
Docket Date 2017-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 2/1/17 ORDER
On Behalf Of KEVIN MEIGHAN
Docket Date 2017-02-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **OTSC DISCHARGED 3/2/17** ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court's February 1, 2017 order directing appellants to file a statement of the basis of this court's subject matter jurisdiction over the order appealed. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellants file the jurisdictional statement within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2017-02-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this appeal is timely, as the order appealed was rendered November 14, and the notice of appeal was not filed until December 15, and appears to be a denial of a successive motion to vacate. See Crocker Investments, Inc. v. Statesman Life Ins. Co., 515 So. 2d 1305, 1306-07 (Fla. 3d DCA 1987); Intercoastal Marina Towers, Inc. v. Suburban Bank, 506 So. 2d 1177, 1178 (Fla. 4th DCA 1987); Decktight Roofing Servs., Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-01-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of KEVIN MEIGHAN
Docket Date 2017-01-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court’s December 19, 2016 order directing appellants to file a date-stamped copy of the order being appealed, and any subsequent orders tolling the time to appeal, as the appeal appears to be untimely. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files a copy of the orders within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2017-01-06
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of MARGARET MEIGHAN
Docket Date 2017-01-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MARGARET MEIGHAN
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BB&T
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARET MEIGHAN
Docket Date 2016-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Mar 2025

Sources: Florida Department of State