Entity Name: | BBF GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jul 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000111823 |
FEI/EIN Number | 201444021 |
Address: | 17185 PINES BOULEVARD, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 17185 PINES BOULEVARD, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER PATRICIA | Agent | 6299 WEST SUNRISE BLVD., #105, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
BAKER PATRICIA | President | 6299 WEST SUNRISE BLVD., #105, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2006-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT | 2005-05-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-05-23 | BAKER, PATRICIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-23 | 6299 WEST SUNRISE BLVD., #105, SUNRISE, FL 33313 | No data |
AMENDMENT | 2004-10-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000085584 | TERMINATED | 1000000025698 | 41799 1122 | 2006-04-12 | 2026-04-19 | $ 26,862.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-23 |
Amendment | 2005-05-23 |
ANNUAL REPORT | 2005-03-28 |
Amendment | 2004-10-26 |
Domestic Profit | 2004-07-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State