Search icon

BBS DEVELOPERS, INC.

Company Details

Entity Name: BBS DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 1990 (35 years ago)
Document Number: L66166
FEI/EIN Number 59-3004113
Address: 6944 ST, AUGUSTINE ROAD SUITE D, JACKSONVILLE, FL 32217
Mail Address: 6944 ST, AUGUSTINE ROAD SUITE D, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BROWDY, RICHARD S. Agent 6944 ST. AUGUSTINE ROAD STE D, JACKSONVILLE, FL 32217

President

Name Role Address
BROWDY, RICHARD S. President 6944 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32217

Secretary

Name Role Address
BROWDY, RICHARD S. Secretary 6944 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32217

Treasurer

Name Role Address
BROWDY, RICHARD S. Treasurer 6944 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32217

Director

Name Role Address
BROWDY, RICHARD S. Director 6944 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32217

ASST.S

Name Role Address
Rinzler, David ASST.S 6944 ST, AUGUSTINE ROAD SUITE D, JACKSONVILLE, FL 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-21 BROWDY, RICHARD S. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 6944 ST. AUGUSTINE ROAD STE D, JACKSONVILLE, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 6944 ST, AUGUSTINE ROAD SUITE D, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2010-04-01 6944 ST, AUGUSTINE ROAD SUITE D, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-02
Reg. Agent Change 2021-01-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State