Search icon

BBB REDDICK PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: BBB REDDICK PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBB REDDICK PROPERTIES 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: 26 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000008864
FEI/EIN Number 81-1320433

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

Address: 7475 W Highway 318, Reddick, FL, 32686, US
Mail Address: 7475 W Highway 318, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berry Craig President s 7475 W Highway 318, Reddick, FL, 32686
Burttram William JR Vice President 7475 W Highway 318, Reddick, FL, 32686
Berry Paul Secretary 7475 W Highway 318, Reddick, FL, 32686
SENTINEL CFO SOURCES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 7475 W Highway 318, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2021-04-21 7475 W Highway 318, Reddick, FL 32686 -
REGISTERED AGENT NAME CHANGED 2018-03-26 SENTINEL CFO SOURCES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 17862 Hunting Bow Cir, Suite 101, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-11
Domestic Profit 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State