Search icon

C, B & B, INC.

Company Details

Entity Name: C, B & B, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000091200
FEI/EIN Number 650952763
Address: 4807 27 TH AVE W, BRADENTON, FL, 34209, US
Mail Address: 4807 27 TH AVE W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
FELLOWES BRIAN Agent 4807 27 TH AVE W, BRADENTON, FL, 34209

President

Name Role Address
FELLOWES BRIAN President 4807 27 TH AVE W, BRADENTON, FL, 34209

Vice President

Name Role Address
FELLOWES CHRISTOPHER Vice President 4807 27 TH AVE W, BRADENTON, FL, 34209
IAN GRAY J Vice President 2001 ST GEORGE ST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2008-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 4807 27 TH AVE W, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2006-04-23 4807 27 TH AVE W, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-23 4807 27 TH AVE W, BRADENTON, FL 34209 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001402644 LAPSED 08-311-D3 LEON 2013-07-11 2018-09-16 $8,087.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-08-20
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-12-17
Amendment 2008-10-20
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State