Entity Name: | B & B FLOORING CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & B FLOORING CONTRACTOR, INC. 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: | 06 May 2011 (14 years ago) |
Document Number: | P11000044118 |
FEI/EIN Number |
452124385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15141 SW 59 ST, MIAMI, FL, 33193, US |
Mail Address: | 15141 SW 59 ST, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRIOS LUIS J | President | 15141 SW 59 ST, MIAMI, FL, 33193 |
BARRIOS LUIS J | Director | 15141 SW 59 ST, MIAMI, FL, 33193 |
GONZALEZ ELENA M | Vice President | 15141 SW 59 ST, MIAMI, FL, 33193 |
BARRIOS LUIS J | Agent | 15141 SW 59 ST, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 15141 SW 59 ST, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 15141 SW 59 ST, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 15141 SW 59 ST, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State