Search icon

BABBLE U CORP.

Company Details

Entity Name: BABBLE U CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000033311
FEI/EIN Number 46-5435948
Address: 417 sw 80 terr, North lauderdale, FL, 33068, US
Mail Address: 1501 S. Ocean Blvd, Lauderdale By The Sea, FL, 33062, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS RAYMOND Phd Agent 1501 S. Ocean Blvd, Lauderdale By The Sea, FL, 33062

Director

Name Role Address
LLOYD OMAR Director 417 SW 80 TERR, NORTH LAUDERDALE, FL, 33068
ALI SHANAZ Director 417 SW 80TH TER., NORTH LAUDERDALE, FL, 33068
CARLTON BRIAN Director 1501 S. Ocean Blvd, Lauderdale By The Sea, FL, 33062
HALL FLOYD Director 417 SW 80TH TER., NORTH LAUDERDALE, FL, 33068

Chairman

Name Role Address
KERR KENWOOD Chairman Providence Advisors Limited, Nassau, Ne, AP 59

Secretary

Name Role Address
CARLTON BRIAN Secretary 1501 S. Ocean Blvd, Lauderdale By The Sea, FL, 33062

Chief Executive Officer

Name Role Address
WELLS RAYMOND DR. Chief Executive Officer Goodman's Bay Corporate Centre, Nassau, Ne, CR5629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 1501 S. Ocean Blvd, Unit 229, Lauderdale By The Sea, FL 33062 No data
REINSTATEMENT 2021-02-13 No data No data
CHANGE OF MAILING ADDRESS 2021-02-13 417 sw 80 terr, North lauderdale, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2021-02-13 WELLS, RAYMOND, Phd No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 417 sw 80 terr, North lauderdale, FL 33068 No data
REINSTATEMENT 2018-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2021-02-13
Amendment 2019-10-07
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-09-09
Domestic Profit 2014-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State