Search icon

BACK BAY MARKETING, INC.

Company Details

Entity Name: BACK BAY MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Feb 2008 (17 years ago)
Document Number: P08000021608
FEI/EIN Number 42-1756849
Address: 10287 okeechobee blvd, suite A1,A4,A5, ROYAL PALM BEACH, FL 33411
Mail Address: 10287 okeechobee blvd, suite A1,A4,A5, ROYAL PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL, RICHARD F Agent 10287 okeechobee blvd suite a1, royal palm beach, FL 33411

President

Name Role Address
CARROLL, RICHARD President 10287 okeechobee blvd, suite a1 royal palm beach, FL 33411

Treasurer

Name Role Address
CARROLL, RICHARD Treasurer 10287 okeechobee blvd, suite a1 royal palm beach, FL 33411

Director

Name Role Address
CARROLL, RICHARD Director 10287 okeechobee blvd, suite a1 royal palm beach, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037157 LEVEL X FITNESS EXPIRED 2018-03-20 2023-12-31 No data 10287 OKEECHOBEE BLVD, SUITE A1, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 10287 okeechobee blvd suite a1, royal palm beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2017-01-10 10287 okeechobee blvd, suite A1,A4,A5, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 10287 okeechobee blvd, suite A1,A4,A5, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2011-04-21 CARROLL, RICHARD F No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000246899 TERMINATED 1000000142611 PALM BEACH 2009-10-07 2030-02-16 $ 14,038.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State