Entity Name: | BABY TURTLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BABY TURTLE, 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: | 21 May 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P93000037160 |
FEI/EIN Number |
650413106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5872 SUNSET DRIVE, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 5872 SUNSET DRIVE, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PESTANA TERESITA | Vice President | 1915 BRICKELL AVE, #C-507, MIAMI, FL, 33129 |
DE LA CRUZ MARIA | President | 210 SEAVIEW DR, #212, KEY BISCAYNE, FL, 33149 |
MURAI WALD BIONDO & MORENO PA | Agent | 25 SE 2ND AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 5872 SUNSET DRIVE, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 5872 SUNSET DRIVE, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State