Entity Name: | BBB DESIGN PROFESSIONAL ASSOCIATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BBB DESIGN PROFESSIONAL ASSOCIATION 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: | 07 Jul 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P15000057345 |
Address: | 469 7TH AVE STE 900, NEW YORK, NY, 10018 |
Mail Address: | 469 7TH AVE STE 900, NEW YORK, NY, 10018 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEYNON MURRAY | President | 14 DUNCAN ST 4TH FLOOR, TORONTO ONTARIO M5H 3G8 CA |
BEYNON MURRAY | Secretary | 14 DUNCAN ST 4TH FLOOR, TORONTO ONTARIO M5H 3G8 CA |
BEYNON MURRAY | Treasurer | 14 DUNCAN ST 4TH FLOOR, TORONTO ONTARIO M5H 3G8 CA |
BEYNON MURRAY | Director | 14 DUNCAN ST 4TH FLOOR, TORONTO ONTARIO M5H 3G8 CA |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 469 7TH AVE STE 900, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 469 7TH AVE STE 900, NEW YORK, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 469 7TH AVE STE 900, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 469 7TH AVE STE 900, NEW YORK, NY 10018 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-09-07 |
Domestic Profit | 2015-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State