Entity Name: | B & B PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Aug 2013 (11 years ago) |
Branch of: | B & B PHARMACEUTICALS, INC., COLORADO (Company Number 19961159339) |
Date of dissolution: | 23 Jun 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jun 2021 (4 years ago) |
Document Number: | F13000003646 |
FEI/EIN Number | 84-1364010 |
Address: | 8591 Prairie Trail Drive, Ste C-600, Englewood, CO 80112 |
Mail Address: | 8591 PRAIRIE TRAIL DR., SUITE 600, ENGLEWOOD, CO 80112 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Padilla, Rafael | Director | 8591 Prairie Trail Drive, Ste C-600 Englewood, CO 80112 |
Weaver, Hal | Director | 8591 Prairie Trail Drive, Ste C-600 Englewood, CO 80112 |
Johnson, Matt | Director | 8591 Prairie Trail Drive, Ste C-600 Englewood, CO 80112 |
Name | Role | Address |
---|---|---|
Weaver, Hal | Secretary | 8591 Prairie Trail Drive, Ste C-600 Englewood, CO 80112 |
Name | Role | Address |
---|---|---|
Johnson, Matt | Treasurer | 8591 Prairie Trail Drive, Ste C-600 Englewood, CO 80112 |
Name | Role | Address |
---|---|---|
Johnson, Matt | Chief Financial Officer | 8591 Prairie Trail Drive, Ste C-600 Englewood, CO 80112 |
Name | Role | Address |
---|---|---|
Johnson, Matt | President | 8591 Prairie Trail Drive, Ste C-600 Englewood, CO 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-06-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-06-23 | 8591 Prairie Trail Drive, Ste C-600, Englewood, CO 80112 | No data |
REGISTERED AGENT CHANGED | 2021-06-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 8591 Prairie Trail Drive, Ste C-600, Englewood, CO 80112 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-06-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-01 |
Reg. Agent Change | 2015-10-21 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-17 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State