Search icon

BBI MARKETING CORPORATION - Florida Company Profile

Company Details

Entity Name: BBI MARKETING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBI MARKETING CORPORATION 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: 15 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: P09000043192
FEI/EIN Number 270480426

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

Address: 13660 Wright Circle, TAMPA, FL, 33626, US
Mail Address: 13660 Wright Circle, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN BONNIE M President 13660 Wright Circle, TAMPA, FL, 33626
BROWN BONNIE M Agent 13660 Wright Circle, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096778 HOOK UP THE U EXPIRED 2011-09-30 2016-12-31 - 5132 TAMPA WEST BLVD, STE B, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 13660 Wright Circle, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2023-01-25 13660 Wright Circle, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 13660 Wright Circle, TAMPA, FL 33626 -
AMENDMENT 2015-05-13 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-07-13 BROWN, BONNIE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000011668 TERMINATED 1000000939539 HILLSBOROU 2022-12-22 2043-01-11 $ 3,251.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000337248 TERMINATED 1000000927709 HILLSBOROU 2022-07-07 2042-07-13 $ 17,075.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000325492 TERMINATED 1000000892517 HILLSBOROU 2021-06-18 2041-06-30 $ 5,921.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000002873 TERMINATED 1000000766634 HILLSBOROU 2017-12-19 2037-12-28 $ 6,447.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000599946 TERMINATED 1000000759870 HILLSBOROU 2017-10-20 2037-10-25 $ 14,532.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000220758 TERMINATED 15-003715 CIRCUIT COURT SIXTH JUDICIAL C 2017-04-03 2022-04-24 $6,300.82 NEWSPAPER PRINTING COMPANY,INC., 5210 S. LOIS AVENUE, TAMPA, FL.33611

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575708306 2021-01-31 0455 PPS 5021 W Rio Vista Ave, Tampa, FL, 33634-5316
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147480
Loan Approval Amount (current) 147480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26663
Servicing Lender Name INTRUST Bank, National Association
Servicing Lender Address 105 N Main St, WICHITA, KS, 67202-1412
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5316
Project Congressional District FL-14
Number of Employees 17
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26663
Originating Lender Name INTRUST Bank, National Association
Originating Lender Address WICHITA, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148942.51
Forgiveness Paid Date 2022-01-28
2938727401 2020-05-06 0455 PPP 5021 W RIO VISTA AVE, TAMPA, FL, 33634-5316
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26663
Servicing Lender Name INTRUST Bank, National Association
Servicing Lender Address 105 N Main St, WICHITA, KS, 67202-1412
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-5316
Project Congressional District FL-14
Number of Employees 14
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26663
Originating Lender Name INTRUST Bank, National Association
Originating Lender Address WICHITA, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134303.47
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State