Search icon

TABABELA CORP. - Florida Company Profile

Company Details

Entity Name: TABABELA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TABABELA CORP. 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000024422
FEI/EIN Number 46-5099263

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

Address: 11352 West State Road 84 PMB 198, DAVIE, FL, 33325, US
Mail Address: 11352 West State Road 84 PMB 198, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAGOMEZ SANTIAGO President 11352 West State Road 84 PMB 198, DAVIE, FL, 33325
LUNA BLANCA Agent 1560 Sawgrass Corporate Parkway 4th Floor, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 11352 West State Road 84 PMB 198, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-01-11 11352 West State Road 84 PMB 198, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1560 Sawgrass Corporate Parkway 4th Floor, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State