Entity Name: | BABAS & ARAGON ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P05000049628 |
FEI/EIN Number | 651246904 |
Address: | 2812 N NEBRASKA AVE, TAMPA, FL, 33602 |
Mail Address: | 2812 N NEBRASKA AVE, TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1356640148 | 2011-03-20 | 2011-03-20 | 2812 N NEBRASKA AVE, TAMPA, FL, 336021728, US | 2812 N NEBRASKA AVE, TAMPA, FL, 336021728, US | |||||||||||||||||||||||||
|
Phone | +1 813-225-1347 |
Fax | 8132253411 |
Authorized person
Name | ROGIE A BABAS |
Role | OWNER/ADMINISTRATOR |
Phone | 8132251347 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL4992 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 142544700 |
State | FL |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BABAS ROGIE | President | 2812 N NEBRASKA AVE, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
BABAS ROGIE | Treasurer | 2812 N NEBRASKA AVE, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
BABAS ROGIE | Director | 2812 N NEBRASKA AVE, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
ARAGON CRISTINA | Vice President | 2812 N NEBRASKA AVE, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000104865 | OAKLAND MANOR | EXPIRED | 2017-09-21 | 2022-12-31 | No data | 2812 NORTH NEBRASKA AVE., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-05 | 2812 N NEBRASKA AVE, TAMPA, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2006-09-05 | 2812 N NEBRASKA AVE, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-01-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State