Search icon

G.BABCOCK INC. - Florida Company Profile

Company Details

Entity Name: G.BABCOCK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.BABCOCK 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: 12 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: P13000066892
FEI/EIN Number 46-3425017

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

Address: 12707 sw 143rd st, ARCHER, FL, 32618, US
Mail Address: 12707 sw 143rd st, ARCHER, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABCOCK GEORGE President 11211 NE SR 24, ARCHER, FL, 32618
BABCOCK GEORGE Treasurer 11211 NE SR 24, ARCHER, FL, 32618
BABCOCK GEORGE Secretary 11211 NE SR 24, ARCHER, FL, 32618
BABCOCK GEORGE Director 11211 NE SR 24, ARCHER, FL, 32618
BABCOCK GEORGE Agent 12707 sw 143rd st, ARCHER, FL, 32618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038199 #1 ALUMINUM GUY EXPIRED 2016-04-14 2021-12-31 - 12707 SW 143RD ST, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
REGISTERED AGENT NAME CHANGED 2023-10-06 BABCOCK, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 12707 sw 143rd st, ARCHER, FL 32618 -
CHANGE OF MAILING ADDRESS 2015-02-19 12707 sw 143rd st, ARCHER, FL 32618 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 12707 sw 143rd st, ARCHER, FL 32618 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-17
Off/Dir Resignation 2018-05-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State