Search icon

B & S TRAILER MANUFACTURERS, INC. - Florida Company Profile

Company Details

Entity Name: B & S TRAILER MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & S TRAILER MANUFACTURERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: H09873
FEI/EIN Number 592455516

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17175 NW GAINESVILLE RD, REDDICK, FL, 32686
Mail Address: 17175 NW GAINESVILLE RD, REDDICK, FL, 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADDOCK CLIFFORD W President 17175 NW GAINESVILLE ROAD, REDDICK, FL, 32686
BRADDOCK CLIFFORD W Agent 17175 NE GAINESVILLE RD, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-11 - -
REGISTERED AGENT NAME CHANGED 2015-12-11 BRADDOCK, CLIFFORD W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 17175 NW GAINESVILLE RD, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 2012-04-16 17175 NW GAINESVILLE RD, REDDICK, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-21 17175 NE GAINESVILLE RD, REDDICK, FL 32686 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000667844 TERMINATED 1000000723876 MARION 2016-10-05 2036-10-13 $ 3,442.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000006209 TERMINATED 1000000702010 MARION 2015-12-28 2035-12-30 $ 7,046.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15001045604 TERMINATED 1000000691852 MARION 2015-08-19 2035-12-04 $ 7,180.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000565651 TERMINATED 1000000676189 MARION 2015-05-04 2025-05-11 $ 884.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000565669 TERMINATED 1000000676190 MARION 2015-05-04 2035-05-11 $ 2,239.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000701846 TERMINATED 1000000630708 MARION 2014-05-22 2034-05-29 $ 2,090.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-11-01
REINSTATEMENT 2015-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State