Search icon

BBAM INC. - Florida Company Profile

Company Details

Entity Name: BBAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBAM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000045649
FEI/EIN Number 46-5720734

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

Address: 2833 PEBBLEWOOD LANE, ORANGE PARK, FL, 32065
Mail Address: 2833 PEBBLEWOOD LANE, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUMLIN MICHAEL President 2833 PEBBLEWOOD LANE, ORANGE PARK, FL, 32065
TUMLIN ANGELA President 2833 PEBBLEWOOD LANE, ORANGE PARK, FL, 32065
BARZOLOSKI BRAD President 10 SOUTH 20TH STREET #U507, RICHMOND, VA, 23223
BARZOLOSKI BRIAN President 10 SOUTH 20TH STREET #U507, RICHMOND, VA, 23223
TUMLIN MICHAEL V Agent 2833 PEBBLEWOOD LANE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051338 ROLZ EXPIRED 2014-05-27 2019-12-31 - 2833 PEBBLEWOOD LANE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-15
Domestic Profit 2014-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State