Entity Name: | BB MEDICAL & DERMATOLOGY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Aug 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | P14000066920 |
FEI/EIN Number | 47-1575387 |
Address: | 339 Glenwood Ave, Satellite Beach, FL, 32937, US |
Mail Address: | 339 Glenwood Ave, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BB MEDICAL & DERMATOLOGY INC, NEW YORK | 4942413 | NEW YORK |
Name | Role | Address |
---|---|---|
BAIR BROOKE | Agent | 339 Glenwood Ave, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
BAIR BROOKE | President | 339 Glenwood Ave, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
Read Joann Joann R | Treasurer | 339 Glenwood Ave, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
Milici Scott | Chief Executive Officer | 339 Glenwood Ave, Satellite Beach, FL, 32937 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000072363 | LUNA DERMATOLOGY | EXPIRED | 2017-07-04 | 2022-12-31 | No data | 339 GLENWOOD AVENUE, SATELLITE BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 339 Glenwood Ave, Satellite Beach, FL 32937 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 339 Glenwood Ave, Satellite Beach, FL 32937 | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | BAIR, BROOKE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-09 | 339 Glenwood Ave, Satellite Beach, FL 32937 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-21 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State