Search icon

BABBE TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: BABBE TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABBE TRUCKING, 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: 09 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000021385
FEI/EIN Number 47-0815281

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

Address: 2303 NW VIA DELLA COURT, PORT ST. LUCIE, FL, 34986, US
Mail Address: P.O. BOX 881312, PORT ST LUCIE, FL, 34988, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABBE MARIA M Director 2303 NW VIA DELLA COURT, PORT ST. LUCIE, FL, 34986
BABBE MARIA M President 2303 NW VIA DELLA COURT, PORT ST. LUCIE, FL, 34986
BABBE MARIA M Treasurer 2303 NW VIA DELLA COURT, PORT ST. LUCIE, FL, 34986
BABBE MARIA M Secretary 2303 NW VIA DELLA COURT, PORT ST. LUCIE, FL, 34986
BABBE EARL B Director 2303 NW VIA DELLA COURT, PORT ST. LUCIE, FL, 34986
BABBE EARL B Vice President 2303 NW VIA DELLA COURT, PORT ST. LUCIE, FL, 34986
BABBE MARIA M Agent 2303 NW VIA DELLA COURT, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
Domestic Profit 2017-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State