Search icon

TERRY L. BABB JR., INC. - Florida Company Profile

Company Details

Entity Name: TERRY L. BABB JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY L. BABB JR., 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000013271
FEI/EIN Number 204159919

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

Address: 7006 42ND CT E, SARASOTA, FL, 34243
Mail Address: 7006 42ND CT E, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABB TERRY L President 7006 42ND CT E, SARASOTA, FL, 34243
BABB TERRY L Agent 7006 42ND CT E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000415334 LAPSED 10-421-D3 LEON 2012-02-01 2017-05-18 $7,467.13 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-09-24
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State