Search icon

BBF HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BBF HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBF HOLDINGS, 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: 24 Sep 1976 (49 years ago)
Date of dissolution: 21 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: 515012
FEI/EIN Number 591692472

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

Address: 1124 OMOHUNDRO AVE., LAKELAND, FL, 33805, US
Mail Address: P. O. BOX 3758, LAKELAND, FL, 33802, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING STEVEN W President 5904 DEER FLAG DR, LAKELAND, FL, 33811
JONES MARK C Vice President 6575 FORESTWOOD DRIVE W, LAKELAND, FL, 33811
FISHER LEE M Vice President 7050 Montreal Drive, Lakeland, FL, 33810
King Rhonda H Secretary 5904 Deer Flag Drive, Lakeland, FL, 33811
King Rhonda H Agent 5904 Deer Flag Drive, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072009 TREASURE COAST BATTERIES AND ALTERNATORS EXPIRED 2012-07-19 2017-12-31 - 2201 SE INDIAN ST. UNIT 6, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-21 - -
NAME CHANGE AMENDMENT 2019-10-28 BBF HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2015-03-12 King, Rhonda H -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 5904 Deer Flag Drive, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2011-03-07 1124 OMOHUNDRO AVE., LAKELAND, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 1124 OMOHUNDRO AVE., LAKELAND, FL 33805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000230266 TERMINATED 1000000820274 POLK 2019-03-20 2039-03-27 $ 1,141.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-02-13
Name Change 2019-10-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State