Search icon

B. & B. PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: B. & B. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B. & B. PROPERTIES, 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: 06 Nov 1986 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Mar 2006 (19 years ago)
Document Number: J41248
FEI/EIN Number 592746148

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

Address: 1240 F Road, Loxahatchee, FL, 33470, US
Mail Address: 1240 F Road, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES A. O'NEAL Agent 1240 F Road, Loxahatchee, FL, 33470
A. O'NEAL BATES President 1240 F Road, Loxahatchee, FL, 33470
A. O'NEAL BATES Secretary 1240 F Road, Loxahatchee, FL, 33470
A. O'NEAL BATES Treasurer 1240 F Road, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1240 F Road, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2016-03-08 1240 F Road, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1240 F Road, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2010-02-22 BATES, A. O'NEAL -
CANCEL ADM DISS/REV 2006-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1988-11-08 - -

Court Cases

Title Case Number Docket Date Status
PALM BEACH COUNTY, Appellant(s) v. B & B PROPERTIES, INC., Appellee(s) 4D2022-3041 2022-11-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA008660

Parties

Name PALM BEACH COUNTY INC.
Role Appellant
Status Active
Representations Helene Catherine Hvizd
Name B. & B. PROPERTIES, INC.
Role Appellee
Status Active
Representations Louis M. Silber, James K. Green, Gary M. Dunkel
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that, upon consideration of appellee’s April 11, 2023 response, appellant’s March 31, 2023 motion for leave to file an amended initial brief is granted. The amended initial brief is deemed filed as of the date of this order. Further, ORDERED that appellee’s unopposed April 10, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-11-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s November 17, 2022 agreed motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the limited purpose of entering a corrected order granting the motion for class certification. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-11-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s May 25, 2023 request for oral argument is denied.
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of B & B Properties, Inc.
Docket Date 2023-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach County
Docket Date 2023-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach County
Docket Date 2023-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of B & B Properties, Inc.
Docket Date 2023-04-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of B & B Properties, Inc.
Docket Date 2023-04-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of B & B Properties, Inc.
Docket Date 2023-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of B & B Properties, Inc.
Docket Date 2023-04-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Palm Beach County
Docket Date 2023-04-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's April 10, 2023 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-04-11
Type Response
Subtype Response
Description Response ~ CORRECTED RESPONSE IN OPPOSITION TO PALM BEACH COUNTY'S MOTIONFOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of B & B Properties, Inc.
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B & B Properties, Inc.
Docket Date 2023-04-10
Type Response
Subtype Response
Description Response ~ **STRICKEN** IN OPPOSITION TO PALM BEACH COUNTY'S MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of B & B Properties, Inc.
Docket Date 2023-03-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Palm Beach County
Docket Date 2023-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED
On Behalf Of B & B Properties, Inc.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s March 15, 2023 corrected motion for extension of time is granted, and appellee shall serve the answer brief on or before April 10, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 16, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 18, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B & B Properties, Inc.
Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach County
Docket Date 2023-01-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach County
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 12, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 17, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Palm Beach County
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 5, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 13, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Palm Beach County
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s December 20, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 6, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Palm Beach County
Docket Date 2022-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND AMENDED CORRECTED ORDER
On Behalf Of Palm Beach County
Docket Date 2022-11-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Palm Beach County
Docket Date 2022-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach County
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach County

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18294967 0418800 1990-09-11 1/4 MI. N. COUNTY LINE RD. FEC RIGHT OF WAY, WEST PALM BEACH, FL, 33413
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1990-09-11
Emphasis N: TRENCH
Case Closed 1991-04-12

Related Activity

Type Accident
Activity Nr 360954937

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-01-31
Abatement Due Date 1991-02-03
Current Penalty 214.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-01-31
Abatement Due Date 1991-02-03
Current Penalty 214.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1991-01-31
Abatement Due Date 1991-02-03
Current Penalty 214.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1991-01-31
Abatement Due Date 1991-02-03
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1991-01-31
Abatement Due Date 1991-02-03
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-01-31
Abatement Due Date 1991-02-03
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-01-31
Abatement Due Date 1991-02-03
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
809988 Intrastate Non-Hazmat 2013-03-12 5000 2012 2 4 Private(Property)
Legal Name B & B PROPERTIES INC
DBA Name -
Physical Address 16545 SW FARM ROAD, INDIANTOWN, FL, 34956, US
Mailing Address 16545 SW FARM ROAD, INDIANTOWN, FL, 34956, US
Phone (772) 597-5572
Fax (772) 597-5574
E-mail LDEMILLO@BBUNDERGROUNDCONTRACTORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State