Entity Name: | BILLY B, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BILLY B, 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: | 23 Dec 1992 (32 years ago) |
Document Number: | P92000014800 |
FEI/EIN Number |
593166299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3957 2nd ave, laurel hill, FL, 32567, US |
Mail Address: | 16853 OLD FARM RD, FLORALA, AL, 36442, US |
ZIP code: | 32567 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON RICHARD C | Director | 1497 South Pearl St, Crestview, FL, 32539 |
GIBSON RICHARD C | President | 1497 South Pearl St, Crestview, FL, 32539 |
GIBSON RICHARD C | Secretary | 1497 South Pearl St, Crestview, FL, 32539 |
GIBSON RICHARD C | Treasurer | 1497 South Pearl St, Crestview, FL, 32539 |
GIBSON RICHARD C | Agent | 3957 2nd ave, laurel hill, FL, 32567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 3957 2nd ave, laurel hill, FL 32567 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 3957 2nd ave, laurel hill, FL 32567 | - |
CHANGE OF MAILING ADDRESS | 2014-02-21 | 3957 2nd ave, laurel hill, FL 32567 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-07 | GIBSON, RICHARD C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State