Search icon

BBT CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BBT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBT CONSTRUCTION, 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: 24 Jan 2013 (12 years ago)
Document Number: P13000008143
FEI/EIN Number 46-1864253

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3601 NE 170TH ST., OFFICE, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 295 NE 104 Street, Miami Shores, FL, 33138, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DITOMMASO THOMAS President 3601 NE 170TH ST., NORTH MIAMI BEACH, FL, 33160
Barreneche Carlos Agent 3618 NE 167 Street, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3601 NE 170TH ST., OFFICE, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-04-11 3601 NE 170TH ST., OFFICE, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-04-11 Barreneche, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 3618 NE 167 Street, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State