Search icon

BBD HILLS INC

Company Details

Entity Name: BBD HILLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000002132
FEI/EIN Number 271642234
Mail Address: 11625 GREENSLEEVE AVE, TAMPA, FL, 33626
Address: 14546 BRUCE B DOWNS BLVD, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LAKHANI ABDUL AZIZ Agent 11625 GREENSLEEVE AVE, TAMPA, FL, 33626

President

Name Role Address
LAKHANI ABDUL AZIZ President 11625 GREENSLEEVE AVE, TAMPA, FL, 33626

Secretary

Name Role Address
LAKHANI ABDUL AZIZ Secretary 11625 GREENSLEEVE AVE, TAMPA, FL, 33626

Treasurer

Name Role Address
LAKHANI ABDUL AZIZ Treasurer 11625 GREENSLEEVE AVE, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071121 BBD CHEVRON EXPIRED 2016-07-19 2021-12-31 No data 11625 GREENSLEEVE AVE, TAMPA, FL, 33626
G10000003623 BBD SHELL EXPIRED 2010-01-11 2015-12-31 No data 11625 GREENSLEEVE AVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000428557 ACTIVE 1000000782613 HILLSBOROU 2018-06-14 2028-06-20 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000109876 TERMINATED 1000000775460 HILLSBOROU 2018-03-08 2038-03-14 $ 2,157.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000600058 ACTIVE 1000000759891 HILLSBOROU 2017-10-20 2027-10-25 $ 496.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State