Search icon

B & C FOODS, INC.

Company Details

Entity Name: B & C FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1978 (46 years ago)
Date of dissolution: 10 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2013 (12 years ago)
Document Number: 592899
FEI/EIN Number 59-1862536
Mail Address: 4970 SW 52ND STREET, SUITE #307, DAVIE, FL 33314
Address: 1600 SOUTH STATE RD. #7, FT.LAUDERDALE, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BIGGS, CHRISTOPHER N Agent 4970 SW 52ND STREET, SUITE 307, DAVIE,, FL 33314

President

Name Role Address
BIGGS, CHRISTOPHER N President 2825 SW 117TH AVENUE, DAVIE, FL 33330

Vice President

Name Role Address
BUTTERMORE, JENNIFER B Vice President 10940 SW 29TH COURT, DAVIE, FL 33328
BUTTERMROE, THOMAS O Vice President 10940 SW 29TH COURT, DAVIE, FL 33328
PEREZ, COURTNEY B Vice President 3540 SW 144TH AVENUE, MIRAMAR, FL 33027

Secretary

Name Role Address
HANSEN, SUE ANN Secretary 1050 SW 52ND AVE, PLANTATION, FL 33317

Treasurer

Name Role Address
BIGGS, CHRISTOPHER F Treasurer 4921 SW 195TH TERRACE, SOUTHWEST RANCHES, FL 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-10 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-28 BIGGS, CHRISTOPHER N No data
CHANGE OF MAILING ADDRESS 2007-04-17 1600 SOUTH STATE RD. #7, FT.LAUDERDALE, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 4970 SW 52ND STREET, SUITE 307, DAVIE,, FL 33314 No data

Court Cases

Title Case Number Docket Date Status
DENISE FRIEDLAND VS B&C FOODS, INC., d/b/a McDONALDS, et al. 4D2012-2164 2012-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-44184 CACE

Parties

Name DENISE FRIEDLAND
Role Appellant
Status Active
Representations CHRIS KEITH (DNU)
Name HARTLEY PURDY ARCHITECTURE
Role Appellee
Status Active
Name GIL HYATT, INC.
Role Appellee
Status Active
Name MCDONALDS
Role Appellee
Status Active
Name B & C FOODS, INC.
Role Appellee
Status Active
Representations KENT S. PRATT, MAURICE JAY BAUMGARTEN
Name GIL HYATT CONSTRUCTION, LLC
Role Appellee
Status Active
Name ZAMORA & ASSOCIATES, INC.
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (WITH CD ROM)
Docket Date 2012-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-07-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Chris Keith
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CLOCKED - IN, CERT. COPY FROM L.T.
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **NOT CLOCKED IN COPY**
On Behalf Of DENISE FRIEDLAND

Documents

Name Date
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State