Search icon

BABYLON EXPORT CORPORATION - Florida Company Profile

Company Details

Entity Name: BABYLON EXPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABYLON EXPORT CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jan 2010 (15 years ago)
Document Number: P06000062544
FEI/EIN Number 204811136

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

Address: 2918 QUINCY CT, APOPKA, FL, 32703, US
Mail Address: 2918 QUINCY CT, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABIR QUTAYBA Q President 2918 QUINCY CT, APOPKA, FL, 32703
SABIR QUTAYBA Q Agent 2918 QUINCY CT, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105144 PEARLINE TEXTILE EXPIRED 2016-09-26 2021-12-31 - 3494 POLYNESIAN ISLE BLVD, KISSIMMEE, FL, 34746
G16000020097 MARMARA TRAVEL EXPIRED 2016-02-24 2021-12-31 - 3494 POLYNESIAN ISLE BLVD, KISSIMMEE, FL, 34746
G08059900367 BABYLON HAIR SALON EXPIRED 2008-02-28 2013-12-31 - 3494 POLYNESIAN ISLE BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2918 QUINCY CT, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2017-05-01 2918 QUINCY CT, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2918 QUINCY CT, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2010-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State