Search icon

B & S PAPER AND JANITORIAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: B & S PAPER AND JANITORIAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & S PAPER AND JANITORIAL SUPPLIES, 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: 05 Oct 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21327
FEI/EIN Number 592971711

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

Address: 609 FERN AVENUE, HOLLY HILL, FL, 32117
Mail Address: P.O. BOX 1768, Ormond Beach, FL, 32175, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIDDLE JOANN President P.O. BOX 1768, Ormond Beach, FL, 32175
BIDDLE JOANN Agent 609 FERN AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-01-22 609 FERN AVENUE, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2015-01-22 BIDDLE, JOANN -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 609 FERN AVENUE, HOLLY HILL, FL 32117 -
AMENDMENT AND NAME CHANGE 2013-07-26 B & S PAPER AND JANITORIAL SUPPLIES, INC. -
PENDING REINSTATEMENT 2013-06-12 - -
REINSTATEMENT 2013-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-12 609 FERN AVENUE, HOLLY HILL, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-25
Amendment and Name Change 2013-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State