Search icon

BBBH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BBBH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2014 (11 years ago)
Document Number: P14000024491
FEI/EIN Number 46-5135082
Address: 3499 NW 97TH BLVD, #10, GAINESVILLE, FL, 32606
Mail Address: 3499 NW 97TH BLVD, #10, GAINESVILLE, FL, 32606
ZIP code: 32606
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGLEY ROBERT OJR President 3499 NW 97TH BLVD, #10, GAINESVILLE, FL, 32606
HARE JOSEPH B Vice President 3499 NW 97TH BLVD, #10, GAINESVILLE, FL, 32606
Hare Joseph B Agent 3499 NW 97TH BLVD, GAINESVILLE, FL, 32606

Form 5500 Series

Employer Identification Number (EIN):
465135082
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000098901 PAUL DAVIS RESTORATION OF NORTH CENTRAL FLORIDA ACTIVE 2020-08-06 2025-12-31 - 3499 NW 97TH BLVD #10, GAINESVILLE, FL, 32606
G15000110408 CRAFTSMEN BUILDERS EXPIRED 2015-10-29 2020-12-31 - 3499 NW 97TH BLVD., STE 10, GAINESVILLE, FL, 32606
G14000033334 PAUL DAVIS RESTORATION OF NORTH CENTRAL FLORIDA EXPIRED 2014-04-03 2019-12-31 - 3499 NW 97TH BLVD #10, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-16 Hare, Joseph B -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 3499 NW 97TH BLVD, #10, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$100,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,719.44
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State