Search icon

DOUBLE - B, INC. - Florida Company Profile

Company Details

Entity Name: DOUBLE - B, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE - B, 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: 23 Dec 1991 (33 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: V01939
FEI/EIN Number 593098122

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

Address: 101 E KENNEDY BL VD, STE 2800, TAMPA, FL, 33672, US
Mail Address: 101 E KENNEDY BLVD, STE 2800, TAMPA, FL, 33672, US
ZIP code: 33672
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM A. Director 1738 CARDINAL DR., CLEARWATER, FL
SMITH WILLIAM A. President 1738 CARDINAL DR., CLEARWATER, FL
MCLAUGHLIN ROBERT R. Director 1989 RADCLIFF DR E., CLEARWATER, FL
MCLAUGHLIN ROBERT R. Vice President 1989 RADCLIFF DR E., CLEARWATER, FL
KELLEY JAMES E. Director 206 MAYWOOD AVE S., CLEARWATER, FL
KELLEY JAMES E. Treasurer 206 MAYWOOD AVE S., CLEARWATER, FL
KELLEY SANDRA C. Director 1718 EVANS DR., CLEARWATER, FL
KELLEY SANDRA C. Secretary 1718 EVANS DR., CLEARWATER, FL
DAIKER DUANE A Agent 101 E KENNEDY BLVD, TAMPA, FL, 33672

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 101 E KENNEDY BL VD, STE 2800, TAMPA, FL 33672 -
CHANGE OF MAILING ADDRESS 1998-05-01 101 E KENNEDY BL VD, STE 2800, TAMPA, FL 33672 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 101 E KENNEDY BLVD, STE 2800, TAMPA, FL 33672 -
REGISTERED AGENT NAME CHANGED 1996-04-16 DAIKER, DUANE A -

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State