Search icon

B&B TELECOMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

B&B TELECOMMUNICATIONS, 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: 02 Apr 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000025801
FEI/EIN Number 650429670

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

Address: 6401 E ROGERS CIR, #7, SUITE #7, BOCA RATON, FL, 33487, US
Mail Address: 6401 E ROGERS CIR, #7, SUITE #7, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRISCARI BENEDITTO President 22065 LAS BAISAS CIR., #403, BOCA RATON, FL, 33433
MOOREHEAD THOMAS Secretary 5202 FOX POINT CIR., DELRAY BEACH, FL, 33445
MOOREHEAD TOM Agent 5202 FOX POINT CIR., DELREY BCH., FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111068 EMPIRE VENDING EXPIRED 2009-05-27 2014-12-31 - 6401 E. ROGERS CIR, SUITE #7, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 5202 FOX POINT CIR., DELREY BCH., FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 6401 E ROGERS CIR, #7, SUITE #7, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2006-04-30 6401 E ROGERS CIR, #7, SUITE #7, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2005-12-30 MOOREHEAD, TOM -
CANCEL ADM DISS/REV 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305218 TERMINATED 1000000586426 BROWARD 2014-02-28 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
REINSTATEMENT 2005-12-30
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-09-01
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State