Search icon

BILLY TIBBS, INC.

Company Details

Entity Name: BILLY TIBBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000098925
FEI/EIN Number 651065918
Address: 136 SANDHILL BLVD., FT. PIERCE, FL, 34982
Mail Address: 136 SANDHILL BLVD., FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TIBBS BILLY Agent 136 SANDHILL BLVD., FT. PIERCE, FL, 34982

President

Name Role Address
TIBBS BILLY P President 136 SANDHILL BLVD., FT. PIERCE, FL, 34982

Secretary

Name Role Address
TIBBS BILLY P Secretary 136 SANDHILL BLVD., FT. PIERCE, FL, 34982
TIBBS CAROL S Secretary 136 SANDHILL BLVD., FT. PIERCE, FL, 34982

Director

Name Role Address
TIBBS BILLY P Director 136 SANDHILL BLVD., FT. PIERCE, FL, 34982

Treasurer

Name Role Address
TIBBS CAROL T Treasurer 136 SANDHILL BLVD., FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 136 SANDHILL BLVD., FT. PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2011-03-25 136 SANDHILL BLVD., FT. PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 136 SANDHILL BLVD., FT. PIERCE, FL 34982 No data
CANCEL ADM DISS/REV 2008-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001643338 TERMINATED 1000000545338 ST LUCIE 2013-10-11 2033-11-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000327234 TERMINATED 1000000216550 ST LUCIE 2011-05-19 2031-05-25 $ 1,090.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Court Cases

Title Case Number Docket Date Status
ANGELS VENTURES, LLC VS BILLY TIBBS, McNAMARA and GRAVES, etc., et al. 4D2011-3908 2011-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA000276

Parties

Name ANGELS VENTURES LLC
Role Appellant
Status Active
Representations W. Trent Steele
Name MCNAMARA AND GRAVES, INC.
Role Appellee
Status Active
Name BILLY TIBBS, INC.
Role Appellee
Status Active
Representations THOMAS L. CAMPBELL
Name GEORGE BUZZUTTO
Role Appellee
Status Active
Name GLEN COLE
Role Appellee
Status Active
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-02-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of BILLY TIBBS
Docket Date 2012-02-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER BRIEF
Docket Date 2012-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of BILLY TIBBS
Docket Date 2012-01-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4) E
On Behalf Of ANGELS VENTURES, LLC
Docket Date 2011-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA W. Trent Steele
Docket Date 2011-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELS VENTURES, LLC

Documents

Name Date
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-11-07
Reg. Agent Change 2008-09-15
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-07-05
ANNUAL REPORT 2003-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State