Search icon

BABY'S TWO INC. - Florida Company Profile

Company Details

Entity Name: BABY'S TWO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABY'S TWO 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: 20 Jul 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000069433
FEI/EIN Number 651027527

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

Address: 4085 HANCOCK BRIDGE PKWY, 104-105, N FT MYERS, FL, 33903
Mail Address: 4085 HANCOCK BRIDGE PKWY, 104-105, N FT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKS LANETTE G President 1705 SW 15TH PLACE, CAPE CORAL, FL, 33991
MEEKS LANETTE Agent 1705 SW 15TH PLACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-26 MEEKS, LANETTE -
CHANGE OF MAILING ADDRESS 2003-11-07 4085 HANCOCK BRIDGE PKWY, 104-105, N FT MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2003-11-07 4085 HANCOCK BRIDGE PKWY, 104-105, N FT MYERS, FL 33903 -
CANCEL ADM DISS/REV 2003-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-07 1705 SW 15TH PLACE, CAPE CORAL, FL 33991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000593080 ACTIVE 1000000311861 LEE 2012-08-28 2032-09-12 $ 576.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2001-04-28
Domestic Profit 2000-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State