Search icon

B & B CONTRACTORS OF FLORIDA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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