Search icon

BBR HOSPITALITY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: BBR HOSPITALITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBR HOSPITALITY SERVICES 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: 15 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000082426
FEI/EIN Number 205047258

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

Address: 1200 OAK SHORE DR, ST CLOUD, FL, 34771
Mail Address: 1200 OAK SHORE DR, ST CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ VICTOR M President 9605 BUOY CT, ORLANDO, FL, 32817
VELEZ VICTOR M Agent 9605 BUOY CT, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-07-10 VELEZ, VICTOR M -
REGISTERED AGENT ADDRESS CHANGED 2010-07-10 9605 BUOY CT, ORLANDO, FL 32817 -
CANCEL ADM DISS/REV 2009-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 1200 OAK SHORE DR, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2009-02-03 1200 OAK SHORE DR, ST CLOUD, FL 34771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000240256 TERMINATED 1000000141431 OSCEOLA 2009-09-29 2030-02-16 $ 3,545.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2010-07-10
REINSTATEMENT 2009-02-03
REINSTATEMENT 2007-09-20
Domestic Profit 2006-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State