Search icon

SBB2 ENTERPRISES INC.

Company Details

Entity Name: SBB2 ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2007 (17 years ago)
Document Number: P07000118295
FEI/EIN Number 261318975
Mail Address: 1198 HALSEMA RD SOUTH, JACKSONVILLE, FL, 32221, US
Address: 7645 MERRILL ROAD, #101, JACKSONVILLE, FL, 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAGOUS SIMON B Agent 1198 HALSEMA RD SOUTH, JACKSONVILLE, FL, 32221

Director

Name Role Address
BAGOUS SIMON B Director 1198 HALSEMA RD SOUTH, JACKSONVILLE, FL, 32221
EMBREE CYNTHIA A Director 689 CLAIRE LANE, ORANGE PARK, FL, 32073

President

Name Role Address
BAGOUS SIMON B President 1198 HALSEMA RD SOUTH, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
EMBREE CYNTHIA A Vice President 689 CLAIRE LANE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900155 LITTLE CAESARS PIZZA EXPIRED 2008-03-03 2013-12-31 No data 689 CLAIRE LN, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-17 7645 MERRILL ROAD, #101, JACKSONVILLE, FL 32277 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 1198 HALSEMA RD SOUTH, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT NAME CHANGED 2017-02-07 BAGOUS, SIMON B. No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 7645 MERRILL ROAD, #101, JACKSONVILLE, FL 32277 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State