Search icon

B & B SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: B & B SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & B SOUTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S59374
FEI/EIN Number 650239149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 911-913 N OCEAN BLVD, STE D, MRYTLE BCH, SC, 29577, US
Mail Address: 1122 AVE J., SUITE 1522, BROOKLYN, NY, 11230, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMUY, BENNY Director 10150 VESTAL CT, CORAL SPRING, FL
NISSIM, BEN-SHOAFF Agent 1390 CLEVELAND RD, MIAMI BEACH, FL
BEN-SHOAFF NISSIM Director 1390 CLEVELAND RD., MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 NISSIM, BEN-SHOAFF -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1390 CLEVELAND RD, MIAMI BEACH, FL -
CHANGE OF PRINCIPAL ADDRESS 1994-03-16 911-913 N OCEAN BLVD, STE D, MRYTLE BCH, SC 29577 -
CHANGE OF MAILING ADDRESS 1993-05-01 911-913 N OCEAN BLVD, STE D, MRYTLE BCH, SC 29577 -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State