Entity Name: | B & B CONTRACTORS OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & B CONTRACTORS OF FLORIDA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2019 (6 years ago) |
Document Number: | P16000101651 |
FEI/EIN Number |
81-4820558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 SW BILLOWING GLEN, LAKE CITY, FL, 32024, US |
Mail Address: | 425 SW BILLOWING GLEN, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAULKNER BILLY | President | 425 SW Billowing Glen, LAKE CITY, FL, 32024 |
FAULKNER BOBBY | Vice President | 4984 200th Street, LAKE CITY, FL, 32024 |
FAULKNER BILLY | Agent | 425 SW BILLOWING GLEN, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 425 SW BILLOWING GLEN, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 425 SW BILLOWING GLEN, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 425 SW BILLOWING GLEN, LAKE CITY, FL 32024 | - |
REINSTATEMENT | 2019-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | FAULKNER, BILLY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-17 |
REINSTATEMENT | 2019-01-22 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-12-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State