Entity Name: | RICHARD BABER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD BABER, 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: |
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: | 01 May 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Oct 2009 (16 years ago) |
Document Number: | P08000043887 |
FEI/EIN Number |
262521608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4105 W. NORMA AVE., TAMPA, FL, 33611 |
Mail Address: | P. O. BOX 320656, TAMPA, FL, 33679, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABER RICHARD N | President | 4105 W. NORMA AVE., TAMPA, FL, 33611 |
BABER RICHARD N | Agent | 4105 W. NORMA AVE., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-11 | 4105 W. NORMA AVE., TAMPA, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-14 | 4105 W. NORMA AVE., TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-14 | 4105 W. NORMA AVE., TAMPA, FL 33611 | - |
NAME CHANGE AMENDMENT | 2009-10-02 | RICHARD BABER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State