Entity Name: | B&B LOGGING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B&B LOGGING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2018 (7 years ago) |
Document Number: | P07000076709 |
FEI/EIN Number |
260488865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4845 DEAN ROAD, MARIANNA, FL, 32446, US |
Mail Address: | 4845 DEAN ROAD, MARIANNA, FL, 32446, US |
ZIP code: | 32446 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYKIN HAROLD F | Director | 4845 DEAN ROAD, MARIANNA, FL, 32446 |
BOYKIN HAROLD F | President | 4845 DEAN ROAD, MARIANNA, FL, 32446 |
BOYKIN HAROLD F | Secretary | 4845 DEAN ROAD, MARIANNA, FL, 32446 |
BOYKIN OTIS | Director | 4845 DEAN ROAD, MARIANNA, FL, 32446 |
BOYKIN HAROLD F | Agent | 261 HWY 273, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-29 | BOYKIN, HAROLD F | - |
REINSTATEMENT | 2018-05-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-04 | 261 HWY 273, P O BOX 935, CHIPLEY, FL 32428 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2010-11-17 | - | - |
CANCEL ADM DISS/REV | 2010-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-05-04 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State