Search icon

BABE'S BILLIARDS, INC. - Florida Company Profile

Company Details

Entity Name: BABE'S BILLIARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABE'S BILLIARDS, 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: 10 Mar 1981 (44 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F22735
FEI/EIN Number 592096021

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

Address: 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL, 34982
Mail Address: 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINARDI JOSEPH A Director 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL, 34982
MINARDI JOSEPH A President 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL, 34982
MINARDI MERRILY D Director 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL, 34982
MINARDI MERRILY D Vice President 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL, 34982
MINARDI MERRILY D Treasurer 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL, 34982
MINARDI JOSEPH A Agent 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL, 34982
MINARDI MERRILY D Secretary 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 MINARDI, JOSEPH AJR. -
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2005-07-06 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 5205 S. INDIAN RIVER DRIVE, FT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State