Entity Name: | B&B ELECTRICAL CONTRACTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2019 (5 years ago) |
Document Number: | P10000016954 |
FEI/EIN Number | 842319426 |
Address: | 530 S Federal Highway, Suite 4, Lake Worth, FL, 33460, US |
Mail Address: | 824-A LAKE AVE, #311, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Terrance Jr. | Agent | 530 S Federal Highway, Lake Worth, FL, 33460 |
Name | Role | Address |
---|---|---|
Cooper Terrance Jr. | President | 1524 NW 13 Avenue, Fort Lauderdale, FL, 33311 |
Name | Role | Address |
---|---|---|
Cooper Terrance Jr. | Director | 1524 NW 13 Avenue, Fort Lauderdale, FL, 33311 |
Name | Role | Address |
---|---|---|
Cooper Terrance | Secretary | 1524 NW 13 Avenue, Fort Lauderdale, FL, 33311 |
Name | Role | Address |
---|---|---|
Cooper Terrance | Treasurer | 1524 NW 13 Avenue, Fort Lauderdale, FL, 33311 |
Levinson Ronald L | Treasurer | 530 S Federal Hwy, Lake Worth Beach, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-20 | Cooper, Terrance, Jr. | No data |
AMENDMENT | 2019-08-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-08-02 | 530 S Federal Highway, Suite 4, Lake Worth, FL 33460 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 530 S Federal Highway, Suite 4, Lake Worth, FL 33460 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 530 S Federal Highway, Suite 4, Lake Worth, FL 33460 | No data |
AMENDMENT | 2010-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000819235 | TERMINATED | 1000000804237 | PALM BEACH | 2018-11-14 | 2028-12-19 | $ 356.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-07-20 |
Reg. Agent Resignation | 2020-06-02 |
Off/Dir Resignation | 2020-06-01 |
Amendment | 2019-08-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State