Search icon

B & B TIMBER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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