Search icon

BABER PAINTING & DECORATING, INC.

Company Details

Entity Name: BABER PAINTING & DECORATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2001 (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: P01000055803
FEI/EIN Number 651108358
Address: 7910 KAVANAGH CT, SARASOTA, FL, 34240
Mail Address: 7910 KAVANAGH CT, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
REINICKE STEPHANIE A Agent 1800 SECOND ST., STE. 803, SARASOTA, FL, 34236

Director

Name Role Address
GAUNCE CARLTON Director 7910 KAVANAGH COURT, SARASOTA, FL, 34240
GAUNCE JEANNINE Director 7910 KAVANAGH COURT, SARASOTA, FL, 34240

President

Name Role Address
GAUNCE CARLTON President 7910 KAVANAGH COURT, SARASOTA, FL, 34240

Secretary

Name Role Address
GAUNCE CARLTON Secretary 7910 KAVANAGH COURT, SARASOTA, FL, 34240

Treasurer

Name Role Address
GAUNCE CARLTON Treasurer 7910 KAVANAGH COURT, SARASOTA, FL, 34240

Vice President

Name Role Address
GAUNCE JEANNINE Vice President 7910 KAVANAGH COURT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 7910 KAVANAGH CT, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2008-04-21 7910 KAVANAGH CT, SARASOTA, FL 34240 No data
NAME CHANGE AMENDMENT 2001-06-22 BABER PAINTING & DECORATING, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-02-04
Name Change 2001-06-22
Domestic Profit 2001-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State