Search icon

BPB INDUSTRIES, INC.

Company Details

Entity Name: BPB INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jul 2000 (25 years ago)
Date of dissolution: 06 May 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 2003 (22 years ago)
Document Number: F00000004217
FEI/EIN Number 980226838
Address: 5301 W CYPRESS STREET, 300, TAMPA, FL, 33607
Mail Address: 5301 W CYPRESS STREET, 300, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Director

Name Role Address
MOSES DONALD E Director 5301 W CYPRESS STREET, TAMPA, FL, 33607
MORROW ROBERT J Director 5301 W CYPRESS STREET, TAMPA, FL, 33607
THOMPSON BRENT R Director 5301 W CYPRESS STREET, TAMPA, FL, 33607

Vice President

Name Role Address
MORROW ROBERT J Vice President 5301 W CYPRESS STREET, TAMPA, FL, 33607
MOSES DONALD E Vice President 5301 W CYPRESS STREET, TAMPA, FL, 33607

President

Name Role Address
THOMPSON BRENT R President 5301 W CYPRESS STREET, TAMPA, FL, 33607

Chief Executive Officer

Name Role Address
THOMPSON BRENT R Chief Executive Officer 5301 WEST CYPRESS STREET, TAMPA, FL, 33607

VDCF

Name Role Address
CAMPBELL KEITH C VDCF 5301 W CYPRESS STREET, TAMPA, FL, 33607

Secretary

Name Role Address
LAWRENCE RAYBURN R Secretary 5301 W CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-05-06 No data No data
NAME CHANGE AMENDMENT 2002-10-09 BPB INDUSTRIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 5301 W CYPRESS STREET, 300, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2001-05-15 5301 W CYPRESS STREET, 300, TAMPA, FL 33607 No data

Documents

Name Date
Withdrawal 2003-05-06
ANNUAL REPORT 2003-05-01
Name Change 2002-10-09
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2001-05-15
Foreign Profit 2000-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State