Search icon

B-BACK PROMOTIONS INC.

Company Details

Entity Name: B-BACK PROMOTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2005 (20 years ago)
Document Number: P98000044105
FEI/EIN Number 650838338
Address: 611 S . Holly Brook Blvd, Antonio Granados, Pembroke Pines, FL, 33025, US
Mail Address: 611 S. Holly Brook Blvd, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRANADOS ANTONIO M Agent 611 S. Holly Brook Blvd, Pembroke Pines, FL, 33025

President

Name Role Address
GRANADOS ANTONIO M President 611 S . Holly Brook Blvd, Pembroke Pines, FL, 33025

Secretary

Name Role Address
GRANADOS ELSA O Secretary 611 S . Holly Brook Blvd, Pembroke Pines, FL, 33025

Director

Name Role Address
GRANADOS ELSA O Director 611 S . Holly Brook Blvd, Pembroke Pines, FL, 33025
GRANADOS ANTONIO M Director 611 S . Holly Brook Blvd, Pembroke Pines, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08011900270 B-BACK PRODUCTIONS EXPIRED 2008-01-11 2013-12-31 No data 2340 SOUTHWEST 18TH STREET, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 611 S . Holly Brook Blvd, Antonio Granados, 104, Pembroke Pines, FL 33025 No data
CHANGE OF MAILING ADDRESS 2021-08-20 611 S . Holly Brook Blvd, Antonio Granados, 104, Pembroke Pines, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-20 611 S. Holly Brook Blvd, 104, Pembroke Pines, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2008-04-09 GRANADOS, ANTONIO M No data
AMENDMENT 2005-03-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000646435 LAPSED 11-6713 CACE 02 17TH CIR.CIV. BROWARD CO. 2011-06-27 2016-09-30 $50,827.60 BRANCH BANKING AND TRUST, 400 N. TAMPA STREET, SUITE 2300, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State