Search icon

B&B TRADING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: B&B TRADING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&B TRADING GROUP, 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: 18 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2012 (13 years ago)
Document Number: P03000068549
FEI/EIN Number 571174604

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

Mail Address: 321 Ridgecliff Dr, Florence, AL, 35634, US
Address: 1037 Washington St, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULHACK BERNARD J Director 321 Ridgecliff Dr, Florence, AL, 35634
Milberry & Kesselman, CPA's Agent 2800 W State Road 84, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1037 Washington St, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-01-29 1037 Washington St, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2013-01-25 Milberry & Kesselman, CPA's -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 2800 W State Road 84, Suite 105, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2012-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000544434 TERMINATED 1000000170187 BROWARD 2010-04-21 2030-04-28 $ 2,948.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State