Search icon

B & D INC OF QUINCY - Florida Company Profile

Company Details

Entity Name: B & D INC OF QUINCY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & D INC OF QUINCY 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: 09 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P18000003123
FEI/EIN Number 82-4023588

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

Address: 323 S CLEVELAND ST, QUINCY, FL, 32351, US
Mail Address: 323 S CLEVELAND ST, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JP GOLDSMITH FINANCIAL SERVICES INC Agent -
MURPHY BAB President 323 S CLEVELAND ST, QUINCY, FL, 32351
MURPHY DECARLO Vice President 323 S CLEVELAND ST, QUINCY, FL, 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008517 CAROL'S COUNTRY COOKIN EXPIRED 2018-01-16 2023-12-31 - 456, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 323 S CLEVELAND ST, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2021-05-05 323 S CLEVELAND ST, QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 2021-05-05 JP GOLDSMITH FINANCIAL SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000755080 (No Image Available) ACTIVE 1000001019220 GADSDEN 2024-11-20 2044-11-27 $ 2,498.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J24000755080 ACTIVE 1000001019220 GADSDEN 2024-11-20 2044-11-27 $ 2,498.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J22000423378 TERMINATED 1000000932745 GADSDEN 2022-09-01 2042-09-07 $ 12,773.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J22000423394 TERMINATED 1000000932747 GADSDEN 2022-09-01 2032-09-07 $ 384.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-05-05
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State