Entity Name: | BB & T SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P14000026378 |
FEI/EIN Number | 46-5180027 |
Address: | 6343 GREEN MYRTLE DRIVE, JACKSONVILLE, FL, 32258, US |
Mail Address: | 6343 GREEN MYRTLE DRIVE, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Desousa Francisco S | Agent | 6343 GREEN MYRTLE DRIVE, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
PADILLA TATIANE B | President | 6343 GREEN MYRTLE DRIVE, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
Desousa Francisco S | Vice President | 6343 GREEN MYRTLE DRIVE, JACKSONVILLE, FL, 32258 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000085876 | BB & T WINDOWS DOORS | EXPIRED | 2019-08-14 | 2024-12-31 | No data | 6343 GREEN MYRTLE DR, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | Desousa, Francisco S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 6343 GREEN MYRTLE DRIVE, JACKSONVILLE, FL 32258 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 6343 GREEN MYRTLE DRIVE, JACKSONVILLE, FL 32258 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 6343 GREEN MYRTLE DRIVE, JACKSONVILLE, FL 32258 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000264931 | ACTIVE | 16-2020-CA-000815 | DUVAL COUNTY CIRCUIT COURT | 2020-12-07 | 2026-05-28 | $52,057.09 | SENTINEL INSURANCE CO. LIMITED, ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
Reg. Agent Resignation | 2019-11-07 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-22 |
Off/Dir Resignation | 2016-12-05 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Domestic Profit | 2014-03-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State