Search icon

FLORIDA CONSORTIUM OF BBIC'S, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CONSORTIUM OF BBIC'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 11 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N05000002533
FEI/EIN Number 202480085

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

Address: 1920 E HILLSBOROUGH AVENUE, SUITE 222, TAMPA, FL, 33210, US
Mail Address: 1920 E HILLSBOROUGH AVENUE, SUITE 222, TAMPA, FL, 33210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIMBERLY FRANCES A Director 2105 N. NEBRASKA AVENUE, TAMPA, FL, 33602
LONG INEZ Director 315 ROBINSON STREET, STE. NO. 660, ORLANDO, FL, 32801
CHESTER GERALD O Director 211 N RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
CHESTER GERALD O Agent 211 N RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 1920 E HILLSBOROUGH AVENUE, SUITE 222, TAMPA, FL 33210 -
CHANGE OF MAILING ADDRESS 2013-03-25 1920 E HILLSBOROUGH AVENUE, SUITE 222, TAMPA, FL 33210 -
AMENDMENT 2011-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 211 N RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-17
Amendment 2011-10-11
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-06
Domestic Non-Profit 2005-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State