Search icon

BABBSCO AUTO COLLISION, INC. - Florida Company Profile

Company Details

Entity Name: BABBSCO AUTO COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABBSCO AUTO COLLISION, 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: 07 Aug 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000076277
FEI/EIN Number 651028017

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

Address: 200 VILLAGE GREEN CIRCLE - SUITE K110, PALM SPRINGS, FL, 36461
Mail Address: 200 VILLAGE GREEN CIRCLE - SUITE K110, PALM SPRINGS, FL, 36461
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRES EDUARDO President 4453 TODD STREET, LAKE WORTH, FL, 33461
PIRES EDUARDO Agent 4463 TODD STREET, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-20 200 VILLAGE GREEN CIRCLE - SUITE K110, PALM SPRINGS, FL 36461 -
CHANGE OF MAILING ADDRESS 2007-08-20 200 VILLAGE GREEN CIRCLE - SUITE K110, PALM SPRINGS, FL 36461 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 4463 TODD STREET, LAKE WORTH, FL 33461 -
CANCEL ADM DISS/REV 2003-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Amendment 2007-08-20
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-11-21
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-23
Domestic Profit 2000-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State