Search icon

B.B.P., INC.

Company Details

Entity Name: B.B.P., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000097007
FEI/EIN Number 65-0975413
Address: 1228 21ST AVE. SE, CAPE CORAL, FL
Mail Address: 1228 21ST AVE. SE, CAPE CORAL, FL
Place of Formation: FLORIDA

Agent

Name Role Address
KENDALL, ANETTE Agent ONE BEACH DR SE, 303, ST PETERSBURG, FL 33701

President

Name Role Address
BOEHM, HANS President CH-1135 DENENS, SWITZERLAND

Director

Name Role Address
BOEHM, HANS Director CH-1135 DENENS, SWITZERLAND

Secretary

Name Role Address
BOEHM, ROLF Secretary CH-9034 EGGERSRIET, SWITZERLAND

Treasurer

Name Role Address
PERSIJN, URSULA Treasurer CH-9034 EGGERSRIET, SWITZERLAND

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-15 KENDALL, ANETTE No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 ONE BEACH DR SE, 303, ST PETERSBURG, FL 33701 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000072303 ACTIVE 1000000074691 LEE 2008-03-05 2030-02-15 $ 10,570.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2006-02-05
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-02-15
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-02-08
Domestic Profit 1999-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State