Search icon

BBS HOLDING COMPANY USA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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