Search icon

B. & B. TRANSPORT CO., INC. - Florida Company Profile

Company Details

Entity Name: B. & B. TRANSPORT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B. & B. TRANSPORT CO., 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: 12 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000131064
FEI/EIN Number 300145499

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

Address: 829 FRANKFORD DRIVE, BRANDON, FL, 33511
Mail Address: 829 FRANKFORD DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTS HUBERT E President 829 FRANKFORD DRIVE, BRANDON, FL, 33511
BUTTS HUBERT E Director 829 FRANKFORD DRIVE, BRANDON, FL, 33511
BARNES ROBERT H Director 829 FRANKFORD DRIVE, BRANDON, FL, 33511
BARNES ROBERT H Vice President 829 FRANKFORD DRIVE, BRANDON, FL, 33511
BARNES ROBERT H Treasurer 829 FRANKFORD DRIVE, BRANDON, FL, 33511
WHITE SAMUEL Director 829 FRANKFORD DRIVE, BRANDON, FL, 33511
WHITE SAMUEL Secretary 829 FRANKFORD DRIVE, BRANDON, FL, 33511
DENNIS V. NYMARK, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-11
Domestic Profit 2002-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State