Entity Name: | BBS HOLDING COMPANY USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BBS HOLDING COMPANY USA 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: | 22 Apr 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2024 (6 months ago) |
Document Number: | P19000035669 |
FEI/EIN Number |
84-2178922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 Lynn Pl, Palm Coast, FL, 32110, US |
Mail Address: | 12 Lynn Pl, Palm Coast, FL, 32137, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caballeros Luis F | Vice President | 12 Lynn Pl, Palm Coast, FL, 32137 |
JUAN CARLOS CABALLEROS | Agent | 12 Lynn Pl, Palm Coast, FL, 32137 |
JUAN CARLOS CABALLEROS | President | 12 LYNN PLACE, PALM COAST, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000072318 | DON LUIGI'S GOURMET KITCHEN | ACTIVE | 2019-06-28 | 2029-12-31 | - | 12 LYNN PLACE, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-29 | JUAN CARLOS CABALLEROS | - |
AMENDMENT | 2024-10-29 | - | - |
REINSTATEMENT | 2022-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-30 | 12 Lynn Pl, Palm Coast, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-30 | 12 Lynn Pl, Palm Coast, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2021-09-30 | 12 Lynn Pl, Palm Coast, FL 32110 | - |
AMENDMENT | 2019-05-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000536478 | ACTIVE | 1000000903979 | FLAGLER | 2021-10-13 | 2041-10-20 | $ 15,495.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
Amendment | 2024-10-29 |
AMENDED ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-26 |
REINSTATEMENT | 2022-10-13 |
AMENDED ANNUAL REPORT | 2021-09-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-16 |
Amendment | 2019-05-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State