Search icon

SAVANNAH SPRINGS, INC. - Florida Company Profile

Company Details

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

SAVANNAH SPRINGS, 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: 29 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000111212
FEI/EIN Number 651061695

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

Address: 9200 S DADELAND BLVD, STE 103, MIAMI, FL, 33156
Mail Address: 9200 S DADELAND BLVD, STE 103, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABCOCK CALVIN H Agent 9200 DADELAND BLVD, MIAMI, FL, 33156
BABCOCK CALVIN H Director 9200 S DADELAND BLVD STE 103, MIAMI, FL, 33156
BABCOCK CALVIN H President 9200 S DADELAND BLVD STE 103, MIAMI, FL, 33156
BABCOCK CALVIN H Secretary 9200 S DADELAND BLVD STE 103, MIAMI, FL, 33156
BABCOCK CHARLES I Vice President C/O CC, 2764 SUNSET PT RD, SUITE 200, CLEARWATER, FL, 33759
BABCOCK CHARLES I Director C/O CC, 2764 SUNSET PT RD, SUITE 200, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 9200 S DADELAND BLVD, STE 103, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2006-04-25 9200 S DADELAND BLVD, STE 103, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 9200 DADELAND BLVD, STE 103, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-07-18
Domestic Profit 2000-11-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State