Search icon

BABIN CUSTOM BUILDERS, INC.

Company Details

Entity Name: BABIN CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000102489
FEI/EIN Number 453996864
Address: 260 CHAMPION COURT, DESTIN, FL, 32541
Mail Address: 260 CHAMPION COURT, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BABIN ERIC Agent 260 CHAMPION COURT, DESTIN, FL, 32541

President

Name Role Address
BABIN ERIC President 260 CHAMPION COURT, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2017-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 260 CHAMPION COURT, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2017-08-14 260 CHAMPION COURT, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2017-08-14 BABIN, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-14 260 CHAMPION COURT, DESTIN, FL 32541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000027294 ACTIVE 2019-CA-003192-F OKALOOSA CTY FL CIR CT 2021-12-27 2027-01-19 $389,805.19 GORDON M. ETTENSON, DONNA T. ETTENSON, IND ., & AS TRUSTEES ETTENSON FAM. TRUST, 701 SIXTH ST., DESTIN, FL 32541

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment 2017-08-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State