Search icon

BB & F BUSINESS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BB & F BUSINESS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BB & F BUSINESS ENTERPRISES, 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: 28 Aug 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: P14000072241
FEI/EIN Number 47-1746192

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

Address: 110 S 56 AVE, HOLLYWOOD, FL, 33023, US
Mail Address: 110 S 56 AVE, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACHO ORLANDO President 110 S 56 AVE, Hollywood, FL, 33023
BRACHO ORLANDO Secretary 110 S 56 AVE, Hollywood, FL, 33023
INCIARTE LUISA Agent 9737 NW 41 ST. NO. 340, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067514 HEMOLAB DISTRIBUTORS CO. EXPIRED 2015-06-29 2020-12-31 - 110 S 56AVE, HOLLYWOOD, FL, 33023
G14000093262 MATTRESS BARGAINS EXPIRED 2014-09-12 2019-12-31 - 420 SW 83 WAY # 203, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-29 110 S 56 AVE, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State