Search icon

BBR CORP. - Florida Company Profile

Company Details

Entity Name: BBR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBR CORP. 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: 30 Mar 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000025769
FEI/EIN Number 650480484

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

Address: 10680 FAWN RIVER TRAIL, BOYNTON BEACH, FL, 33437, US
Mail Address: 12 Twinbrook Circle, Longmeadow, MA, 01106, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGOFF GARY A President 84 Hoosac Rd, Deerfield, MA, 01342
REITER LESLY A Treasurer 12 TWINBROOK CIRCLE, LONGMEADOW, MA, 01106
BRUSH WENDY E Secretary 72 GREEN HILL RD, LONGMEADOW, MA, 01106
Reiter Lesly A Agent 5523 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 10680 FAWN RIVER TRAIL, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2019-04-23 10680 FAWN RIVER TRAIL, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2018-01-20 Reiter, Lesly A -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State