Search icon

BBS FARMS, INC. - Florida Company Profile

Company Details

Entity Name: BBS FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBS FARMS, 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: 20 Jan 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jul 1999 (26 years ago)
Document Number: P95000006167
FEI/EIN Number 593290429

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

Address: 8423 STATE ROAD 674, WIMAUMA, FL, 33598-6395
Mail Address: 8423 STATE ROAD 674, WIMAUMA, FL, 33598-6395
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIZEMORE JACK P Vice President 8602 TATUM RD., PLANT CITY, FL, 33567
BROUGHTON OLIVER D President P.O. BOX 1085, WIMAUMA, FL, 33598
BROUGHTON OLIVER D Agent 8423 STATE ROAD 674, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 8423 STATE ROAD 674, WIMAUMA, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2002-11-15 8423 STATE ROAD 674, WIMAUMA, FL 33598-6395 -
CHANGE OF MAILING ADDRESS 2002-11-15 8423 STATE ROAD 674, WIMAUMA, FL 33598-6395 -
REGISTERED AGENT NAME CHANGED 1999-08-10 BROUGHTON, OLIVER D -
NAME CHANGE AMENDMENT 1999-07-27 BBS FARMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-20
AMENDED ANNUAL REPORT 2017-03-01
AMENDED ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2017-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State