Search icon

BUSY BEE DIAPER, INC. - Florida Company Profile

Company Details

Entity Name: BUSY BEE DIAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSY BEE DIAPER, 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: 04 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000011128
FEI/EIN Number 264199058

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

Address: 102411 Overseas Highway, Key Largo, FL, 33037, US
Mail Address: 102411 Overseas Highway, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER ANDREA President 1124 Kilbride Drive, Racine, WI, 53402
BUTLER ANDREA Director 1124 Kilbride Drive, Racine, WI, 53402
TOLLEY SHAWN W Agent 102411 Overseas Highway, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 102411 Overseas Highway, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2014-03-20 102411 Overseas Highway, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 102411 Overseas Highway, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State