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 |
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 |
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 |
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 | - |
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 |
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