Search icon

B & B OF DUVAL, INC. - Florida Company Profile

Company Details

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

B & B OF DUVAL, 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: 02 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V25912
FEI/EIN Number APPLIED FOR

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

Address: 6608-4 OLD KINGS RD. N., JACKSONVILLE, FL, 32219
Mail Address: 6608-4 OLD KINGS RD. N., JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGHT DAVID E President RT. 4 BOX 7190, HILLIARD, FL, 32046
BRIGHT DAVID E Agent RT. 4 BOX 7190, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 6608-4 OLD KINGS RD. N., JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 RT. 4 BOX 7190, HILLIARD, FL 32046 -
CHANGE OF MAILING ADDRESS 1998-05-11 6608-4 OLD KINGS RD. N., JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 1998-05-11 BRIGHT, DAVID E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REINSTATEMENT 1998-05-11

Date of last update: 01 May 2025

Sources: Florida Department of State