Search icon

BABB'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BABB'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABB'S ENTERPRISES, 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: 06 Oct 2004 (21 years ago)
Date of dissolution: 06 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: P04000138683
FEI/EIN Number 204448587

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

Address: 5810 S. UNIVERSITY DRIVE, 129, DAVIE, FL, 33328
Mail Address: 16735 N.W. 91 AVE., MIAMI LAKES, FL, 33018
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASELLAS MARILYN Director 311 S.W. 99 AVE, PEMBROKE PINES, FL, 33025
CASELLAS MARILYN Secretary 311 S.W. 99 AVE, PEMBROKE PINES, FL, 33025
FRANQUI LARRY Director 16735 NW 91 AVE, MIAMI LAKES, FL, 33018
FRANQUI LARRY President 16735 NW 91 AVE, MIAMI LAKES, FL, 33018
MANIAR RAJU Agent 7737 N UNIVERSITY DR #201, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 5810 S. UNIVERSITY DRIVE, 129, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2007-10-05 5810 S. UNIVERSITY DRIVE, 129, DAVIE, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000904323 LAPSED 2008-13832(18) BROWARD COUNTY CIRCUIT COURT 2010-07-15 2015-09-08 $438,409.82 LAKESIDE TOWN SHOPS (E&A), LLC, 900 BANK OF AMERICA PLAZA, 1901 MAIN STREET, COLUMBIA, SC 29201
J07000206972 TERMINATED 1000000054365 44263 1571 2007-06-29 2027-07-05 $ 10,081.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State