Entity Name: | B&B CHEMICAL COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B&B CHEMICAL COMPANY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Sep 1989 (36 years ago) |
Date of dissolution: | 30 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | L14177 |
FEI/EIN Number |
592998448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 WEST 20TH STREET, HIALEAH, FL, 33010 |
Mail Address: | P O BOX 660776, MIAMI, FL, 33266 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCK W. BIII | President | 875 W. 20TH ST, HIALEAH, FL, 33010 |
Katz Matthew DEsq. | Agent | 100 N.E.Third Avenue, Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Katz, Matthew D., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 100 N.E.Third Avenue, Suite 280, Ft. Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2000-03-02 | 875 WEST 20TH STREET, HIALEAH, FL 33010 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-03-30 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State