Search icon

BBCENTER, INC.

Company Details

Entity Name: BBCENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000096693
FEI/EIN Number 27-4084948
Address: 5863 NW 48th Avenue, Coconut Creek, FL 33073
Mail Address: 5863 NW 48th Avenue, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

PRESIDENT

Name Role Address
WENCESLAU, ZILDENEI G PRESIDENT 5863 NW 48th Avenue, Coconut Creek, FL 33073

VICE PRESIDENT

Name Role Address
DREHMER, CHARLES E VICE PRESIDENT 5863 NW 48th Avenue, Coconut Creek, FL 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052348 OKEA USA ACTIVE 2021-04-16 2026-12-31 No data 5863 NW 48TH AVENUE, COCONUT CREEK, FL, 33073
G21000051779 EAP LIVE ACTIVE 2021-04-15 2026-12-31 No data 5863 NW 48TH AVENUE, COCONUT CREEK, FL, 33073
G21000047547 EDUMAXX ACTIVE 2021-04-07 2026-12-31 No data 5863 NW 48TH AVENUE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-27 CSG - CAPITAL SERVICES GROUP, INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1191 E NEWPORT CENTER DR 103, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 5863 NW 48th Avenue, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2017-04-07 5863 NW 48th Avenue, Coconut Creek, FL 33073 No data
AMENDMENT 2012-05-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-17

Date of last update: 23 Feb 2025

Sources: Florida Department of State