Search icon

B&B BUSINESS MANAGEMENT SERVICES INC

Company Details

Entity Name: B&B BUSINESS MANAGEMENT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P13000016782
FEI/EIN Number 80-0897014
Address: 2739 S. U.S. Hwy 1, Fort Pierce, FL, 34982, US
Mail Address: P.O. BOX 4205, FT PIERCE, FL, 34948-4205
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PAULIN' WALTON BRENDA Agent 5813 SPANISH RIVER RD, FORT PIERCE, FL, 34951

Chief Executive Officer

Name Role Address
Walton Brenda P Chief Executive Officer 5813 Spanish River Rd, Ft. Pierce, FL, 34951

Vice Chairman

Name Role Address
Gavin Windy Vice Chairman 306 8th Street, Cape Coral, FL, 33991

Chief Operating Officer

Name Role Address
Salmon Litonya Chief Operating Officer 492 SE Lancaster Avenue, Port St. Lucie, FL., FL, 349844772

Vice President

Name Role Address
Washington David T Vice President 2016 Gray Falcon Circle, Vero Beach FL., FL, 32969

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 2739 S. U.S. Hwy 1, Suite 3, Fort Pierce, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 5813 SPANISH RIVER RD, FORT PIERCE, FL 34951 No data
REGISTERED AGENT NAME CHANGED 2021-12-10 PAULIN' WALTON, BRENDA No data
AMENDMENT 2019-10-28 No data No data
CHANGE OF MAILING ADDRESS 2019-10-28 2739 S. U.S. Hwy 1, Suite 3, Fort Pierce, FL 34982 No data
AMENDMENT 2019-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-05
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-14
Amendment 2019-10-28
Amendment 2019-05-20
ANNUAL REPORT 2019-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State