Search icon

BBG VALUATION, INC.

Company Details

Entity Name: BBG VALUATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: F17000000315
FEI/EIN Number 47-3942404
Address: 3800 West Bay-to-Bay Blvd, Tampa, FL, 33629, US
Mail Address: 8343 DOUGLAS AVE, STE 700, DALLAS, TX, 75225, US
ZIP code: 33629
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
CT Corporation Agent 1200 S Pine Island Rd #250, Plantation, FL, 33324

Chief Executive Officer

Name Role Address
Britain William Chief Executive Officer 8343 DOUGLAS AVE, STE 700, DALLAS, TX, 75225

Chief Financial Officer

Name Role Address
Vadiee Jonathan Chief Financial Officer 8343 DOUGLAS AVE, STE 700, DALLAS, TX, 75225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 3800 West Bay-to-Bay Blvd, Unit 23, Tampa, FL 33629 No data
CHANGE OF MAILING ADDRESS 2022-10-12 3800 West Bay-to-Bay Blvd, Unit 23, Tampa, FL 33629 No data
REINSTATEMENT 2022-10-12 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1200 S Pine Island Rd #250, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-02-12 CT Corporation No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-01-03
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-10-12
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-01-07
Foreign Profit 2017-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State