Search icon

B&B CHEMICAL COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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