Search icon

B&B INDUSTRIAL SERVICES, INC.

Company Details

Entity Name: B&B INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F07000003316
FEI/EIN Number 330550319
Address: 14549 MANZANITA DRIVE, FONTANA, CA, 92335
Mail Address: 14549 MANZANITA DRIVE, FONTANA, CA, 92335
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
BREWER LYNDON P Chairman 386 W BUFFINGTON, UPLAND, CA, 91784

President

Name Role Address
BREWER LYNDON P President 386 W BUFFINGTON, UPLAND, CA, 91784

Vice Chairman

Name Role Address
BREWER TED Vice Chairman 5658 CROOKED PINE LANE, KNOXVILLE, TN, 37921

Vice President

Name Role Address
BREWER TED Vice President 5658 CROOKED PINE LANE, KNOXVILLE, TN, 37921

Treasurer

Name Role Address
BREWER TED Treasurer 5658 CROOKED PINE LANE, KNOXVILLE, TN, 37921

Secretary

Name Role Address
BREWER TIMOTHY Secretary 2728 MEEKER AVE., UNIT G, EL MONTE, CA, 91732

Director

Name Role Address
BREWER TIMOTHY Director 2728 MEEKER AVE., UNIT G, EL MONTE, CA, 91732

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2010-09-03 COGENCY GLOBAL INC. No data

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State