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 |
Name | Role | Address |
---|---|---|
HAMERLING BARRY | Agent | 4830 TALLOWOOD LANE, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
JOYNT WILLIAM | President | 55 S. MANNING BLVD, ALBANY, NY, 12203 |
HAMERLING BARRY | President | 4976 BOCAIRE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
JOYNT WILLIAM | Chairman | 55 S. MANNING BLVD, ALBANY, NY, 12203 |
HAMERLING BARRY | Chairman | 4976 BOCAIRE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
JOYNT WILLIAM | Director | 55 S. MANNING BLVD, ALBANY, NY, 12203 |
Name | Role | Address |
---|---|---|
ROSENFELD PETER | Secretary | 100 APPLETREE LN, CLIFTON PARK, NY, 12065 |
Name | Role | Address |
---|---|---|
ROSENFELD PETER | Treasurer | 100 APPLETREE LN, CLIFTON PARK, NY, 12065 |
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 |
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