Search icon

BABER CONSTRUCTION & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BABER CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABER CONSTRUCTION & DEVELOPMENT, 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 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000074289
FEI/EIN Number 562379992

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

Address: 700 OHIO AVENUE, LYNN HAVEN, FL, 32444
Mail Address: 700 OHIO AVENUE, LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABER BRIAN C President 700 OHIO AVENUE, LYNN HAVEN, FL, 32444
BABER BRIAN C Agent 700 OHIO AVENUE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-22 BABER, BRIAN C -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 700 OHIO AVENUE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2005-04-18 700 OHIO AVENUE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 700 OHIO AVENUE, LYNN HAVEN, FL 32444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000333667 LAPSED 10-2921-CA 14TH JUDICIAL BAY COUNTY 2013-01-09 2018-02-25 $496,611.31 HACOCK BANK, 1022 WEST 23RD STREET, PANAMA CITY, FL 32405

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State