Search icon

B & B TRUCKING, INC.

Company Details

Entity Name: B & B TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000052057
FEI/EIN Number 204693277
Address: 2701 NORTH KINGS ROAD, AVON PARK, FL, 33825
Mail Address: 2701 NORTH KINGS ROAD, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY BARRINGTON Agent 2701 NORTH KINGS ROAD, AVON PARK, FL, 33825

President

Name Role Address
BAILEY BARRINGTON President 2701 NORTH KINGS ROAD, AVON PARK, FL, 33825

Vice President

Name Role Address
BENNETT CARL Vice President 2701 NORTH KINGS ROAD, AVON PARK, FL, 33825

Treasurer

Name Role Address
BAILEY BARRINGTON Treasurer 2701 NORTH KINGS ROAD, AVON PARK, FL, 33825

Secretary

Name Role Address
BENNETT CARL Secretary 2701 NORTH KINGS ROAD, AVON PARK, FL, 33825

Director

Name Role Address
BAILEY BARRINGTON Director 2701 NORTH KINGS ROAD, AVON PARK, FL, 33825
BENNETT CARL Director 2701 NORTH KINGS ROAD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000712819 LAPSED 08-562-GCS HIGHLANDS CTY. CIR. CT. 2008-10-29 2014-02-26 $74,949.22 KEY EQUIPMENT FINANCE, INC., 1000 S. MCCASLIN BLVD., SUPERIOR, CO 80027

Documents

Name Date
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State