Search icon

BBTCLA, INC.

Company Details

Entity Name: BBTCLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 1995 (30 years ago)
Date of dissolution: 13 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 2005 (19 years ago)
Document Number: P95000025198
FEI/EIN Number 541754617
Mail Address: 150 W BRAMBLETON AVE, NORFOLK, VA, 23510
Address: 150 W BRAMBLETON AVE, NORFOLK, VA, 23510, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
FRIDDELL GUY R Director 150 W BRAMBLETON AVE, NORFOLK, VA
ANSTROM J. DECKER Director 150 W BRAMBLETON AVE, NORFOLK, VA, 23510
BATTEN FRANK J Director 150 W BRANBLATON AVE, NORFOLK, VA, 23510

Secretary

Name Role Address
FRIDDELL GUY R Secretary 150 W BRAMBLETON AVE, NORFOLK, VA

President

Name Role Address
ANSTROM J. DECKER President 150 W BRAMBLETON AVE, NORFOLK, VA, 23510

Assistant Secretary

Name Role Address
GOETZ SUSAN S Assistant Secretary 150 W BRAMBLETON AVE, NORFOLK, VA

Events

Event Type Filed Date Value Description
MERGER 2005-12-13 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS LANDMARK TELEVISION, INC.. MERGER NUMBER 100000054131
MERGER 2002-12-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000043325
CHANGE OF PRINCIPAL ADDRESS 1998-04-09 150 W BRAMBLETON AVE, NORFOLK, VA 23510 No data
NAME CHANGE AMENDMENT 1997-11-17 BBTCLA, INC. No data

Documents

Name Date
Merger 2005-12-13
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-04-07
Merger 2002-12-09
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State