Search icon

BBF CONSTRUCTION, INC.

Company Details

Entity Name: BBF CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000029260
FEI/EIN Number 651116547
Address: 10705 SW 216TH STREET, SUITE 215, MIAMI, FL, 33170
Mail Address: 10705 SW 216TH STREET, UNIT 215, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KUPERMAN MARC A Agent 7695 SW 104 ST, STE 210, MIAMI, FL, 33156

Director

Name Role Address
FISHER BUCK B Director 27822 SW 130 CT, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 10705 SW 216TH STREET, SUITE 215, MIAMI, FL 33170 No data
CHANGE OF MAILING ADDRESS 2004-04-21 10705 SW 216TH STREET, SUITE 215, MIAMI, FL 33170 No data

Court Cases

Title Case Number Docket Date Status
COMMERCE ROAD ASSOCIATES, LC VS BBF CONSTRUCTION, INC. 4D2010-5242 2010-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA013716

Parties

Name COMMERCE ROAD ASSOCIATES, LC
Role Appellant
Status Active
Representations Gary L. Brown
Name BBF CONSTRUCTION, INC.
Role Appellee
Status Active
Representations AARON R. SOBEL
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-05-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of COMMERCE ROAD ASSOCIATES, LC
Docket Date 2011-04-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 5/12/11
Docket Date 2011-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMMERCE ROAD ASSOCIATES, LC

Documents

Name Date
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-06-23
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State