Search icon

B.B.S MANAGEMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: B.B.S MANAGEMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.B.S MANAGEMENT GROUP 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: 09 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000091761
FEI/EIN Number 800278908

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

Address: 50 PLAZA DR, STE 201, PALM COAST, FL, 32137
Mail Address: 809 RIVIERA BELLA DR, DEBARY, FL, 32713
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE BENNIE President 108 ELISSAR DRIVE, DEBARY, FL, 32713
WEAVER CYNTHIA Vice President 809 RIVIERA BELLA DR, DEBARY, FL, 32713
WEAVER CYNTHIA Secretary 809 RIVIERA BELLA DR, DEBARY, FL, 32713
PRINCE BENNIE Agent 108 ELISSAR DRIVE, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039265 HERO'S INTERNET CENTER EXPIRED 2012-04-25 2017-12-31 - 809 RIVIERA BELLA DR., DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 108 ELISSAR DRIVE, DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 50 PLAZA DR, STE 201, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2010-01-07 50 PLAZA DR, STE 201, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001582122 TERMINATED 1000000532332 VOLUSIA 2013-09-16 2023-10-29 $ 1,504.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-23
Domestic Profit 2008-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State