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 |
Name | Role | Address |
---|---|---|
BIGGS, CHRISTOPHER N | Agent | 4970 SW 52ND STREET, SUITE 307, DAVIE,, FL 33314 |
Name | Role | Address |
---|---|---|
BIGGS, CHRISTOPHER N | President | 2825 SW 117TH AVENUE, DAVIE, FL 33330 |
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 |
Name | Role | Address |
---|---|---|
HANSEN, SUE ANN | Secretary | 1050 SW 52ND AVE, PLANTATION, FL 33317 |
Name | Role | Address |
---|---|---|
BIGGS, CHRISTOPHER F | Treasurer | 4921 SW 195TH TERRACE, SOUTHWEST RANCHES, FL 33332 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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