Search icon

B & B SIGNS & AWNINGS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
B & B SIGNS & AWNINGS, INC. VS COMMUNITY SPECIALTY PHARMACY, L L C 2D2013-3098 2013-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-12815-CI

Parties

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.

Documents

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