Entity Name: | B & B TIMBER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & B TIMBER 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: | 24 Mar 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Dec 2009 (15 years ago) |
Document Number: | P03000033630 |
FEI/EIN Number |
134244360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4880 HWY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 1411 Pacetti Rd, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTEN MELVIN E | President | 4880 HWY 17 S, GREEN COVE SPRINGS, FL, 32043 |
BATTEN MELVIN E | Agent | 4880 HWY 17 S, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-27 | 4880 HWY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-21 | 4880 HWY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 | - |
CANCEL ADM DISS/REV | 2009-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | 4880 HWY 17 S, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State