Entity Name: | B B T TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B B T TRUCKING, 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: | 29 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Aug 2023 (2 years ago) |
Document Number: | P04000098098 |
FEI/EIN Number |
201291577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2932 QUAIL RISE CT., TALLAHASSEE, FL, 32309, US |
Mail Address: | 2932 QUAIL RISE CT., TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEALDHALL MARK J | President | 1230 SKIP WELLS CT., TALLAHASSEE, FL, 32312 |
YEALDHALL MARK J | Agent | 2932 QUAIL RISE CT., TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-19 | 2932 QUAIL RISE CT., TALLAHASSEE, FL 32309 | - |
REINSTATEMENT | 2021-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-19 | 2932 QUAIL RISE CT., TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2021-05-19 | 2932 QUAIL RISE CT., TALLAHASSEE, FL 32309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-29 | YEALDHALL, MARK J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
REINSTATEMENT | 2023-08-08 |
REINSTATEMENT | 2021-05-19 |
REINSTATEMENT | 2019-04-30 |
REINSTATEMENT | 2017-06-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-09-18 |
ANNUAL REPORT | 2011-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State