Search icon

BABY GUARD OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BABY GUARD OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABY GUARD OF SOUTH FLORIDA, 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: 04 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000022507
FEI/EIN Number 200688212

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

Address: 2950 W. 84TH ST. BAY #4, HIALEAH, FL, 33018
Mail Address: 2950 W. 84TH ST. BAY #4, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAUGHTER BRANDON J President 2950 W 84TH ST. BAY 4, HIALEAH, FL, 33018
SLAUGHTER BRANDON J Director 2950 W 84TH ST. BAY 4, HIALEAH, FL, 33018
SLAUGHTER YVONNE G Secretary 2950 W 84TH ST BAY 4, HIALEAH, FL, 33018
SLAUGHTER BRANDON J Agent 2950 W 84TH ST, HIALEAH, FL, 33018
SLAUGHTER YVONNE G Treasurer 2950 W 84TH ST BAY 4, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-26 SLAUGHTER, BRANDON JPD -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 2950 W 84TH ST, #4, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-04-19 2950 W. 84TH ST. BAY #4, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 2950 W. 84TH ST. BAY #4, HIALEAH, FL 33018 -
AMENDMENT 2005-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001756049 TERMINATED 1000000495342 BROWARD 2013-12-12 2033-12-19 $ 4,560.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001114736 LAPSED 10-03005-CA-23 11TH JUD CIR MIAMI-DADE CO FL 2012-10-09 2018-06-14 $60,330.08 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-05-11
Amendment 2005-10-17
ANNUAL REPORT 2005-04-05
Domestic Profit 2004-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State