Search icon

BB & AA INVESTMENT, INC.

Company Details

Entity Name: BB & AA INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2004 (20 years ago)
Date of dissolution: 13 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2009 (16 years ago)
Document Number: P04000151482
FEI/EIN Number 201834671
Address: 1100 6TH AVE S, UNIT 1, NAPLES, FL, 34102, US
Mail Address: 1100 6TH AVE S, UNIT 1, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VARONA BEATRIZ Agent 1100 6TH AVE S, NAPLES, FL, 34102

President

Name Role Address
VARONA BEATRIZ President 1100 6TH AVE S, NAPLES, FL, 34102

Secretary

Name Role Address
FALCON ALEXEIS Secretary 1100 6TH AVE S, NAPLES, FL, 34102

Vice President

Name Role Address
FALCON JUAN Vice President 3502 SEMINOLE AVE, NAPLES, FL, 34112

Treasurer

Name Role Address
DOMINGUEZ BETTY S Treasurer 3502 SEMINOLE AVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-13 No data No data
AMENDMENT 2008-05-05 No data No data
CHANGE OF MAILING ADDRESS 2008-05-05 1100 6TH AVE S, UNIT 1, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 1100 6TH AVE S, UNIT 1, NAPLES, FL 34102 No data
AMENDMENT 2007-07-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 1100 6TH AVE S, 13, NAPLES, FL 34102 No data
CANCEL ADM DISS/REV 2006-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2004-11-16 BB & AA INVESTMENT, INC. No data

Documents

Name Date
Voluntary Dissolution 2009-02-13
Amendment 2008-05-05
ANNUAL REPORT 2008-03-17
Amendment 2007-07-23
ANNUAL REPORT 2007-03-14
REINSTATEMENT 2006-02-18
Name Change 2004-11-16
Domestic Profit 2004-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State