Search icon

B&B ELECTRICAL CONTRACTING INC.

Company Details

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

Agent

Name Role Address
Cooper Terrance Jr. Agent 530 S Federal Highway, Lake Worth, FL, 33460

President

Name Role Address
Cooper Terrance Jr. President 1524 NW 13 Avenue, Fort Lauderdale, FL, 33311

Director

Name Role Address
Cooper Terrance Jr. Director 1524 NW 13 Avenue, Fort Lauderdale, FL, 33311

Secretary

Name Role Address
Cooper Terrance Secretary 1524 NW 13 Avenue, Fort Lauderdale, FL, 33311

Treasurer

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

Events

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

Debts

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

Documents

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