Search icon

B & B PROFESSIONAL PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: B & B PROFESSIONAL PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & B PROFESSIONAL PLUMBING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P92000013441
FEI/EIN Number 593157940

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

Address: 707 BELLEAIR RD, CLEARWATER, FL, 33756, US
Mail Address: 707 BELLEAIR RD, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE BARRY J Director 707 BELLEAIR RD, CLEARWATER, FL, 33756
LEE BARRY J President 707 BELLEAIR RD, CLEARWATER, FL, 33756
JERNIGAN ROBERT J Vice President 707 BELLEAIR RD, CLEARWATER, FL, 33756
LEE BARRY J. Agent 707 BELLEAIR RD, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108804 B & B PROFESSIONAL PLUMBING & AIR ACTIVE 2021-08-23 2026-12-31 - 7901 4TH ST N #300, CLEARWATER, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-15 707 BELLEAIR RD, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2002-01-15 707 BELLEAIR RD, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-15 707 BELLEAIR RD, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1997-04-28 LEE, BARRY J. -
AMENDMENT AND NAME CHANGE 1992-12-28 B & B PROFESSIONAL PLUMBING, INC. -

Court Cases

Title Case Number Docket Date Status
IRIS ORIHUELA VS MATTHEW MCGEE & B & B PROFESSIONAL PLUMBING, INC. 2D2017-5033 2017-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA000107XXCICI

Parties

Name IRIS ORIHUELA
Role Appellant
Status Active
Representations JAMES R. WILSON, ESQ.
Name B & B PROFESSIONAL PLUMBING, INC.
Role Appellee
Status Active
Name MATTHEW MCGEE
Role Appellee
Status Active
Representations DOUGLAS C. SALTARELLI, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WITH ATTACHED ORDER APPEALED
On Behalf Of IRIS ORIHUELA
Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-03-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s February 7, 2018 order.
Docket Date 2018-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, BLACK, AND SALARIO
Docket Date 2018-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's February 1, 2018 notice of filing does not satisfy this court's order to show cause. Within 15 days, Appellant shall show cause why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2018-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of IRIS ORIHUELA
Docket Date 2018-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a copy of the order denying a motion for new trial. Such orders are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Within ten days, Appellant shall file in this court a copy of an appealable order and a copy of the motion for new trial so that this court can assess its jurisdiction. The order to show cause remains pending.
Docket Date 2018-01-04
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed Amd
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED AMD
On Behalf Of IRIS ORIHUELA
Docket Date 2017-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ In the notice of appeal, Appellant refers to an order denying a motion for new trial. Orders denying new trial are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. This court has received a notice of filing but has not received a copy of the order appealed. Within ten days, Appellant shall file in this court a copy of the order appealed. The order to show cause remains pending.
Docket Date 2017-12-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of IRIS ORIHUELA
Docket Date 2017-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IRIS ORIHUELA

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-26
Type:
Complaint
Address:
28500 S.R. 54, WESLEY CHAPEL, FL, 33543
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-05-12
Type:
Accident
Address:
11700 BELCHER RD. S., LARGO, FL, 33773
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-17
Type:
Planned
Address:
17649 GUNN HIGHWAY, ODESSA, FL, 33556
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-11-30
Type:
Unprog Rel
Address:
11230 MARTIN LUTHER KING BLVD., BRANDON, FL, 33510
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State