Search icon

BB MEDICAL & DERMATOLOGY INC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BB MEDICAL & DERMATOLOGY INC, NEW YORK 4942413 NEW YORK

Agent

Name Role Address
BAIR BROOKE Agent 339 Glenwood Ave, Satellite Beach, FL, 32937

President

Name Role Address
BAIR BROOKE President 339 Glenwood Ave, Satellite Beach, FL, 32937

Treasurer

Name Role Address
Read Joann Joann R Treasurer 339 Glenwood Ave, Satellite Beach, FL, 32937

Chief Executive Officer

Name Role Address
Milici Scott Chief Executive Officer 339 Glenwood Ave, Satellite Beach, FL, 32937

Fictitious Names

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

Events

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

Documents

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