Search icon

BB&P OF ORLANDO, INC.

Company Details

Entity Name: BB&P OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Feb 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F98000001065
FEI/EIN Number 141799628
Address: 1270 OVIEDO MARKET PL BLVD, OVIEDO, FL, 32765
Mail Address: 100 APPLETREE LANE, CLIFTON PARK, NY, 12065
ZIP code: 32765
County: Seminole
Place of Formation: NEW YORK

Agent

Name Role Address
HAMERLING BARRY Agent 4830 TALLOWOOD LANE, BOCA RATON, FL, 33487

President

Name Role Address
JOYNT WILLIAM President 55 S. MANNING BLVD, ALBANY, NY, 12203
HAMERLING BARRY President 4976 BOCAIRE BLVD, BOCA RATON, FL, 33487

Chairman

Name Role Address
JOYNT WILLIAM Chairman 55 S. MANNING BLVD, ALBANY, NY, 12203
HAMERLING BARRY Chairman 4976 BOCAIRE BLVD, BOCA RATON, FL, 33487

Director

Name Role Address
JOYNT WILLIAM Director 55 S. MANNING BLVD, ALBANY, NY, 12203

Secretary

Name Role Address
ROSENFELD PETER Secretary 100 APPLETREE LN, CLIFTON PARK, NY, 12065

Treasurer

Name Role Address
ROSENFELD PETER Treasurer 100 APPLETREE LN, CLIFTON PARK, NY, 12065

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 1270 OVIEDO MARKET PL BLVD, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2001-05-23 1270 OVIEDO MARKET PL BLVD, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 4830 TALLOWOOD LANE, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-07-19
Foreign Profit 1998-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State