Search icon

BBBCP, INC. - Florida Company Profile

Company Details

Entity Name: BBBCP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBBCP, 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: 26 Feb 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V16823
FEI/EIN Number 593109890

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

Address: P.O. BOX 23773, JACKSONVILLE, FL, 32241-3773, US
Mail Address: P.O. BOX 1073, ORANGE PARK, FL, 32067-1073
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER, TIMOTHY Director 2199 ASTOR ST CONDO 502, ORANGE PARK, FL
ROBERT V. BURKHART President 10643 FOX SQUIRREL LANE, JACKSONVILLE, FL
ROBERT V. BURKHART Director 10643 FOX SQUIRREL LANE, JACKSONVILLE, FL
ROBERT V. BURKHART Secretary 10643 FOX SQUIRREL LANE, JACKSONVILLE, FL
LEWI SONJA M Director 721 BALMONAL LANE, ORANGE PARK, FL, 32073
LEWI SONJA M Treasurer 721 BALMONAL LANE, ORANGE PARK, FL, 32073
COPPEN GARY Director 2962 SHELBY DRIVE, ORANGE PARK, FL, 32073
COPPEN GARY Vice President 2962 SHELBY DRIVE, ORANGE PARK, FL, 32073
LEWIS SONJA M Agent 721 BLMONAL LANE, ORANGE PARK, FL, 32073
RALPH BUTLER, INC. Director -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 P.O. BOX 23773, JACKSONVILLE, FL 32241-3773 -
CHANGE OF MAILING ADDRESS 1999-05-04 P.O. BOX 23773, JACKSONVILLE, FL 32241-3773 -
REGISTERED AGENT NAME CHANGED 1999-05-04 LEWIS, SONJA M -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 721 BLMONAL LANE, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State