Search icon

BBM WHOLESALE CORP - Florida Company Profile

Company Details

Entity Name: BBM WHOLESALE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBM WHOLESALE CORP 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: 13 Aug 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2013 (12 years ago)
Document Number: P08000075908
FEI/EIN Number 263166533

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

Address: 2550 NW 72ND AVE, Miami, FL, 33122, US
Mail Address: 9256 Sable Ridge Cir, Boca Raton, FL, 33428, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feingold Douglas C President 9256 Sable Ridge Cir, Boca Raton, FL, 33428
FEINGOLD DOUGLAS C Agent 9256 Sable Ridge Cir, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 2550 NW 72ND AVE, SUITE 107, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 9256 Sable Ridge Cir, Unit B, Boca Raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2550 NW 72ND AVE, SUITE 107, Miami, FL 33122 -
NAME CHANGE AMENDMENT 2013-02-26 BBM WHOLESALE CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000514942 TERMINATED 1000000605288 BROWARD 2014-04-02 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State