Search icon

B & B IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: B & B IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & B IMPORTS, 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: 16 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P96000076920
FEI/EIN Number 650693664

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

Address: 11001 NW 124TH ST., Miami, FL, 33178, US
Mail Address: 1426 Rambling Hills Drive, Cincinnati, OH, 45230, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWE MICHAEL A President 1426 Rambling Hills Drive, Cincinnati, OH, 45230
Bowe Christine E Secretary 1426 Rambling Hills Drive, Cincinnati, OH, 45230
Bowe Michael A Agent 11001 NW 124th Street, Miami, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 11001 NW 124TH ST., Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-10-11 11001 NW 124TH ST., Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-10-11 Bowe, Michael A -
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 11001 NW 124th Street, Miami, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State