Search icon

B & B PUBLISHING, INC.

Company Details

Entity Name: B & B PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2010 (15 years ago)
Document Number: S06477
FEI/EIN Number 65-0241026
Address: 9315 VIA CLASSICO WEST, WELLINGTON, FL 33411
Mail Address: 9315 VIA CLASSICO WEST, WELLINGTON, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ, ROBERT SR Agent 9315 VIA CLASSICO WEST, WELLINGTON, FL 33411

Director

Name Role Address
ORTIZ, CYNTHIA Director 18615 Deer Run Blvd, Loxahatchee, FL 33470
ORTIZ, VICTOR A Director 18615 Deer Run Blvd, Loxahatchee, FL 33470
CRUZ, ROBERT SR. Director 9315 VIA CLASSICO WEST, WELLINGTON, FL 33411
CRUZ, ROBERT JR Director 10015 NW 51 TERR., DORAL, FL 33178

Secretary

Name Role Address
ORTIZ, CYNTHIA Secretary 18615 Deer Run Blvd, Loxahatchee, FL 33470

Treasurer

Name Role Address
ORTIZ, CYNTHIA Treasurer 18615 Deer Run Blvd, Loxahatchee, FL 33470

Assistant Secretary

Name Role Address
ORTIZ, VICTOR A Assistant Secretary 18615 Deer Run Blvd, Loxahatchee, FL 33470

President

Name Role Address
CRUZ, ROBERT SR. President 9315 VIA CLASSICO WEST, WELLINGTON, FL 33411

Vice President

Name Role Address
CRUZ, ROBERT JR Vice President 10015 NW 51 TERR., DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040572 CAINA PUBLISHING ACTIVE 2010-05-07 2025-12-31 No data 9315 VIA CLASSICO WEST, WELLINGTON, FL, 33411

Events

Event Type Filed Date Value Description
AMENDMENT 2010-06-07 No data No data
CHANGE OF MAILING ADDRESS 2010-03-04 9315 VIA CLASSICO WEST, WELLINGTON, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 9315 VIA CLASSICO WEST, WELLINGTON, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2007-01-24 CRUZ, ROBERT SR No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 9315 VIA CLASSICO WEST, WELLINGTON, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State