Entity Name: | BBL MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BBL MANAGEMENT SERVICES, 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: | 21 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2005 (20 years ago) |
Document Number: | P96000053285 |
FEI/EIN Number |
593370230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 SW State Road 47, Lake City, FL, 32025, US |
Mail Address: | P.O. Box 3823, Lake City, FL, 32056, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY GREGORY G | Vice President | 904 SW RIDGE STREET, LAKE CITY, FL, 32024 |
BISHOP, JR Robert P | President | 210 SW GERTRUDIS DRIVE, LAKE CITY, FL, 32024 |
CARTER MEGAN M | Secretary | 10688 Hillhouse Dr, White Springs, FL, 32096 |
Bishop, Jr. Robert P | Agent | 1450 SW State Road 47, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-15 | 1450 SW State Road 47, Lake City, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 1450 SW State Road 47, Lake City, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Bishop, Jr., Robert P | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-22 | 1450 SW State Road 47, Lake City, FL 32025 | - |
REINSTATEMENT | 2005-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State