Entity Name: | B & B SIGNS & AWNINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & B SIGNS & AWNINGS 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: | 03 Jan 2001 (24 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: | P01000002712 |
FEI/EIN Number |
593690535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12345 62ND ST N UNIT B, LARGO, FL, 33773 |
Mail Address: | 12345 62ND ST N UNIT B, LARGO, FL, 33773 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORYS JACK Z | President | 12345 62ND ST N UNIT B, LARGO, FL, 33773 |
BORYS JACK | Agent | 102330 137TH LANE N, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-16 | 12345 62ND ST N UNIT B, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2010-09-16 | 12345 62ND ST N UNIT B, LARGO, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 102330 137TH LANE N, LARGO, FL 33774 | - |
REGISTERED AGENT NAME CHANGED | 2002-08-26 | BORYS, JACK | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000686527 | LAPSED | 2017-006009-CI | SIXTH CIRCUIT DISTRICT | 2017-04-18 | 2023-10-12 | $15,498.35 | PATZIK, FRANK & SAMOTNY, LTD., 150 SOUTH WACKER DRIVE, SUITE 1500, CHICAGO, ILLINIOS 60606 |
J14000740901 | TERMINATED | 1000000630970 | PINELLAS | 2014-05-30 | 2034-06-17 | $ 3,471.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B & B SIGNS & AWNINGS, INC. VS COMMUNITY SPECIALTY PHARMACY, L L C | 2D2013-3098 | 2013-06-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | B & B SIGNS & AWNINGS INC. |
Role | Appellant |
Status | Active |
Representations | JOHN A. SMITTEN, ESQ. |
Name | COMMUNITY SPECIALTY PHARMACY, LLC |
Role | Appellee |
Status | Active |
Representations | ROY L. GLASS, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-08-30 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-08-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2013-08-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, Crenshaw, Black |
Docket Date | 2013-08-02 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID CC Ken Burke, Clerk |
Docket Date | 2013-07-15 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ ord of 07-02-13 |
Docket Date | 2013-07-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERTIFICATE OF SERVICE |
On Behalf Of | B & B SIGNS & AWNINGS, INC. |
Docket Date | 2013-07-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2013-06-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | B & B SIGNS & AWNINGS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-09-16 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State