Search icon

BABIN CONTRACTING, INC.

Company Details

Entity Name: BABIN CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000013463
FEI/EIN Number 200627242
Address: 1320 ROLLINGWOOD COURT, TARPON SPRINGS, FL, 34689
Mail Address: 1320 ROLLINGWOOD COURT, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BABIN DARCY Agent 1320 ROLLINGWOOD COURT, TARPON SPRINGS, FL, 34689

President

Name Role Address
BABIN DARCY President 1320 ROLLINGWOOD COURT, TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
BABIN DARCY Secretary 1320 ROLLINGWOOD COURT, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
BABIN DARCY Treasurer 1320 ROLLINGWOOD COURT, TARPON SPRINGS, FL, 34689

Director

Name Role Address
BABIN DARCY Director 1320 ROLLINGWOOD COURT, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2006-03-27 BABIN CONTRACTING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000640717 LAPSED 11005838CO PINELLAS COUNTY 2011-09-20 2017-10-08 $21,743.48 DECKS & DOCKS LUMBER COMPANY, INC., 1281 COURT STREET, CLEARWATER, FL 33756
J10000489846 TERMINATED 1000000156906 PINELLAS 2010-01-12 2030-04-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
Name Change 2006-03-27
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State