Search icon

B B T, INC. - Florida Company Profile

Company Details

Entity Name: B B T, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B B T, 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: 04 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: P01000035621
FEI/EIN Number 593725490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40440 US HWY 19 N., TARPON SPRINGS, FL, 34689
Mail Address: 40440 US HWY 19 N., TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wiley henry J Secretary 14466 Tamarind Loop, Spring Hill, FL, 346090343
PHILLIPS BRETT President 825 RIVERSIDE DR, TARPON SPRINGS, 34689
PHILLIPS BRETT Vice President 825 RIVERSIDE DR, TARPON SPRINGS, 34689
PHILLIPS BRETT Treasurer 825 RIVERSIDE DR, TARPON SPRINGS, 34689
PHILLIPS BRETT Director 825 RIVERSIDE DR, TARPON SPRINGS, FL, 34689
PHILLIPS BRETT A Agent 825 RIVERSIDE DR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-07-11 PHILLIPS, BRETT A -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-20 825 RIVERSIDE DR, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-20 40440 US HWY 19 N., TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2004-02-20 40440 US HWY 19 N., TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State