Entity Name: | B & B PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Aug 2013 (12 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8591 Prairie Trail Drive, Ste C-600, Englewood, CO, 80112, US |
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, Englewood, CO, 80112 |
Weaver Hal | Director | 8591 Prairie Trail Drive, Englewood, CO, 80112 |
Weaver Hal | Secretary | 8591 Prairie Trail Drive, Englewood, CO, 80112 |
Johnson Matt | Treasurer | 8591 Prairie Trail Drive, Englewood, CO, 80112 |
Johnson Matt | President | 8591 Prairie Trail Drive, Englewood, CO, 80112 |
Johnson Matt | Director | 8591 Prairie Trail Drive, Englewood, CO, 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-06-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-23 | 8591 Prairie Trail Drive, Ste C-600, Englewood, CO 80112 | - |
REGISTERED AGENT CHANGED | 2021-06-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 8591 Prairie Trail Drive, Ste C-600, Englewood, CO 80112 | - |
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: 02 Apr 2025
Sources: Florida Department of State