Search icon

B & D CORPORATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: B & D CORPORATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & D CORPORATION OF FLORIDA, 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: 19 May 1988 (37 years ago)
Date of dissolution: 18 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2015 (10 years ago)
Document Number: M82167
FEI/EIN Number 592889452

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

Address: 4015 E. HILLSBOROUGH AVE., TAMPA, FL, 33610
Mail Address: 4015 E. HILLSBOROUGH AVE., TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYBAR JOSE D President 14104 STONEBROOK CT, TAMPA, FL, 33624
DIAZ LISANDRO Vice President 14104 STONEBROOK CT, TAMPA, FL, 33624
AYBAR JOSE D Agent 5810 CRUISER WAY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-18 - -
CHANGE OF MAILING ADDRESS 2012-04-26 4015 E. HILLSBOROUGH AVE., TAMPA, FL 33610 -
REINSTATEMENT 2011-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 5810 CRUISER WAY, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2004-04-14 AYBAR, JOSE D -
CHANGE OF PRINCIPAL ADDRESS 1989-07-12 4015 E. HILLSBOROUGH AVE., TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000618367 TERMINATED 1000000722023 HILLSBOROU 2016-09-10 2026-09-15 $ 852.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000618359 TERMINATED 1000000722022 HILLSBOROU 2016-09-10 2036-09-15 $ 2,760.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001069398 TERMINATED 1000000696398 HILLSBOROU 2015-10-02 2035-12-04 $ 15,957.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000825568 TERMINATED 1000000688571 HILLSBOROU 2015-07-29 2035-08-05 $ 2,669.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000386835 TERMINATED 1000000666864 HILLSBOROU 2015-03-12 2035-03-18 $ 2,779.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000245791 TERMINATED 1000000658080 HILLSBOROU 2015-02-05 2035-02-11 $ 4,911.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001170819 TERMINATED 1000000643721 HILLSBOROU 2014-10-09 2034-12-17 $ 5,078.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000592866 LAPSED 11-CA-03897 13TH JUDICIAL CIRCUIT HILLSBOR 2013-03-11 2018-03-20 $17,500.00 DEBORAH D. PATMON, C/O ANTHONY & PARTNERS, 201 N. FRANKLIN ST., SUITE 2800, TAMPA, FLORIDA 33602
J13000557018 LAPSED 2012-CC-031385 HILLSBOROUGH, FL COUNTY COURT 2013-01-30 2018-03-12 $7,436.86 CINTAS CORPORATION NO. 2, 6800 CINTAS BOULEVARD, MASON, OHIO, 45040
J12000840416 TERMINATED 1000000402258 HILLSBOROU 2012-10-26 2032-11-14 $ 19,291.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-12-05
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State