Entity Name: | BBK REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BBK REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Oct 2005 (19 years ago) |
Document Number: | P00000066178 |
FEI/EIN Number |
651027488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 N. Bedford Dr., Beverly Hills, CA, 90210, US |
Mail Address: | 416 N. Bedford Drive, Beverly Hills, CA, 90210, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kadz Bruce BDr. | Agent | 21200 POINT PLACE, AVENTURA, FL, 33180 |
KADZ BRUCE B | President | 416 N. Bedford Drive, Beverly Hills, CA, 90210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 416 N. Bedford Dr., 210, Beverly Hills, CA 90210 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Kadz, Bruce B, Dr. | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 416 N. Bedford Dr., 210, Beverly Hills, CA 90210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-09 | 21200 POINT PLACE, #1701, AVENTURA, FL 33180 | - |
CANCEL ADM DISS/REV | 2005-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-06-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State