Search icon

BBJB INC.

Company Details

Entity Name: BBJB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000061412
FEI/EIN Number 47-1426106
Address: 11260 6th St E, Treasure Island, FL, 33706, US
Mail Address: 11260 6th St E, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Bonnstetter John Agent 11260 6th St E, Treasure Island, FL, 33706

President

Name Role Address
BONNSTETTER BECKY President 11260 6th St E, TREASURE ISLAND, FL, 33706

Secretary

Name Role Address
BONNSTETTER BECKY Secretary 11260 6th St E, TREASURE ISLAND, FL, 33706

Treasurer

Name Role Address
BONNSTETTER BECKY Treasurer 11260 6th St E, TREASURE ISLAND, FL, 33706

Director

Name Role Address
BONNSTETTER BECKY Director 11260 6th St E, TREASURE ISLAND, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078593 PROTECT PAINTERS EXPIRED 2014-07-30 2019-12-31 No data 6822 22ND AVE. N. STE #116, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 11260 6th St E, Treasure Island, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2016-01-11 Bonnstetter, John No data
CHANGE OF MAILING ADDRESS 2016-01-11 11260 6th St E, Treasure Island, FL 33706 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 11260 6th St E, Treasure Island, FL 33706 No data

Documents

Name Date
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-04-25
Domestic Profit 2014-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State