Search icon

BABAS & ARAGON ESTATE, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BABAS ROGIE President 2812 N NEBRASKA AVE, TAMPA, FL, 33602

Treasurer

Name Role Address
BABAS ROGIE Treasurer 2812 N NEBRASKA AVE, TAMPA, FL, 33602

Director

Name Role Address
BABAS ROGIE Director 2812 N NEBRASKA AVE, TAMPA, FL, 33602

Vice President

Name Role Address
ARAGON CRISTINA Vice President 2812 N NEBRASKA AVE, TAMPA, FL, 33602

Fictitious Names

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

Events

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

Documents

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