Search icon

BBSC STORES, INC.

Company Details

Entity Name: BBSC STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2002 (23 years ago)
Document Number: P96000042669
FEI/EIN Number 650666280
Address: C/O MICHAEL EVANGELISTI, 349 IDLEWYLD DRIVE, FORT LAUDERDALE, FL, 33301
Mail Address: C/O MICHAEL EVANGELISTI, 349 IDLEWYLD DRIVE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EVANGELISTI MICHAEL Agent 349 IDLEWYLD DRIVE, FT. LAUDERDALE, FL, 33301

President

Name Role Address
EVANGELISTI MICHAEL President 349 IDLEWYLD DRIVE, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
EVANGELISTI MICHAEL Secretary 349 IDLEWYLD DRIVE, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
EVANGELISTI MICHAEL Director 349 IDLEWYLD DRIVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 C/O MICHAEL EVANGELISTI, 349 IDLEWYLD DRIVE, FORT LAUDERDALE, FL 33301 No data
NAME CHANGE AMENDMENT 2002-05-20 BBSC STORES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 349 IDLEWYLD DRIVE, FT. LAUDERDALE, FL 33301 No data
REINSTATEMENT 2002-05-20 No data No data
CHANGE OF MAILING ADDRESS 2002-05-20 C/O MICHAEL EVANGELISTI, 349 IDLEWYLD DRIVE, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2002-05-20 EVANGELISTI, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4808888400 2021-02-07 0455 PPS 349 Idlewyld Dr, Fort Lauderdale, FL, 33301-2729
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26085.4
Loan Approval Amount (current) 26085.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2729
Project Congressional District FL-23
Number of Employees 6
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26246.92
Forgiveness Paid Date 2021-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State