Search icon

BFF CORP.

Company Details

Entity Name: BFF CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Dec 1988 (36 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: K52049
FEI/EIN Number 65-0108491
Address: 1552 SW 7th Rd, OCALA, FL 34471
Mail Address: P.O. BOX 5220, OCALA, FL 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLES DEMENZES Agent 1552 SW 7th Rd, OCALA, FL 34471

Secretary

Name Role Address
CHARLES DEMENZES Secretary PO BOX 5220, OCALA, FL 34478

Vice President

Name Role Address
Dillon, Deborah Vice President P.O. BOX 5220, OCALA, FL 34478

President

Name Role Address
CHARLES DEMENZES President PO BOX 5220, OCALA, FL 34478

Director

Name Role Address
CHARLES DEMENZES Director PO BOX 5220, OCALA, FL 34478

Treasurer

Name Role Address
CHARLES DEMENZES Treasurer PO BOX 5220, OCALA, FL 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 1552 SW 7th Rd, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 1552 SW 7th Rd, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2012-01-23 CHARLES DEMENZES No data
CHANGE OF MAILING ADDRESS 1997-04-30 1552 SW 7th Rd, OCALA, FL 34471 No data
NAME CHANGE AMENDMENT 1989-06-07 BFF CORP. No data

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State