Search icon

B & B ENTERPRISES OF JACKSONVILLE, INC.

Company Details

Entity Name: B & B ENTERPRISES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2024 (6 months ago)
Document Number: P97000015786
FEI/EIN Number 593431360
Address: 10562 NEW KINGS ROAD, JACKSONVILLE, FL, 32219
Mail Address: 10562 NEW KINGS ROAD, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEPRELL SAMUEL L Agent 1930 San Marco Blvd, JACKSONVILLE, FL, 32207

President

Name Role Address
BENNETT JUDSON B President 10562 NEW KINGS ROAD, JACKSONVILLE, FL, 32219

Vice President

Name Role Address
BURNS ANDREW L Vice President 10562 NEW KINGS ROAD, JACKSONVILLE, FL, 32219

Secretary

Name Role Address
GEIGER LORIN L Secretary 10562 NEW KINGS ROAD, JACKSONVILLE, FL, 32219

Treasurer

Name Role Address
GEIGER LORIN L Treasurer 10562 NEW KINGS ROAD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-13 B & B ENTERPRISES OF JACKSONVILLE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1930 San Marco Blvd, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-16 10562 NEW KINGS ROAD, JACKSONVILLE, FL 32219 No data
CHANGE OF MAILING ADDRESS 2002-01-16 10562 NEW KINGS ROAD, JACKSONVILLE, FL 32219 No data

Documents

Name Date
Name Change 2024-08-13
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State