Search icon

BBT MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: BBT MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBT MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000026868
FEI/EIN Number 204359988

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

Mail Address: 230 SW 159 WAY, SUNRISE, FL, 33326
Address: 230 SW 159th Way, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TIMOTHY S President 230 SW 159th Way, Sunrise, FL, 33326
JONES BREANNA M Secretary 230 SW 159th Way, Sunrise, FL, 33326
Jones Timothy Vice President 230 SW 159th Way, Sunrise, FL, 33326
Jones Timothy Treasurer 230 SW 159th Way, Sunrise, FL, 33326
JONES TIMOTHY Agent 230 SW 159th Way, Sunrise, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 230 SW 159th Way, Sunrise, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 230 SW 159th Way, Sunrise, FL 33326 -
PENDING REINSTATEMENT 2011-10-13 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-03-06 JONES, TIMOTHY -

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2012-01-31
REINSTATEMENT 2011-10-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State