Search icon

BAB SHEETROCK, INC. - Florida Company Profile

Company Details

Entity Name: BAB SHEETROCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAB SHEETROCK, 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: 02 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000021962
FEI/EIN Number 452019048

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

Address: 5401 COLLINS AVE, UNIT 614, MIAMI BEACH, FL, 33141
Mail Address: 5401 COLLINS AVE, UNIT 614, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLIVEN BRUCE President 5401 COLLINS AVE UNIT 614, MIAMI BEACH, FL, 33141
BLIVEN BRUCE Secretary 5401 COLLINS AVE UNIT 614, MIAMI BEACH, FL, 33141
COHEN RUSSELL A Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 5401 COLLINS AVE, UNIT 614, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-03-26 5401 COLLINS AVE, UNIT 614, MIAMI BEACH, FL 33141 -
NAME CHANGE AMENDMENT 2011-05-03 BAB SHEETROCK, INC. -

Documents

Name Date
ANNUAL REPORT 2012-03-26
Name Change 2011-05-03
Domestic Profit 2011-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State