Search icon

BABY BEAR INC. - Florida Company Profile

Company Details

Entity Name: BABY BEAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABY BEAR 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: 16 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000079009
FEI/EIN Number 650448590

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

Address: 260 CRANDON BLVD, # 41, KEY BISCAYNE, FL, 33149
Mail Address: 260 CRANDON BLVD, # 41, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATLLE ROSA President 1180 S.W. 22ND TERR, MIAMI, FL, 33129
BATLLE ROSA Director 1180 S.W. 22ND TERR, MIAMI, FL, 33129
BATLLE CARLOS Vice President 1180 S.W. 22ND TERR, MIAMI, FL, 33129
BATLLE CARLOS Director 1180 S.W. 22ND TERR, MIAMI, FL, 33129
O'DELL ROSA B Secretary 1180 S.W. 22ND TERR, MIAMI, FL, 33129
O'DELL ROSA B Treasurer 1180 S.W. 22ND TERR, MIAMI, FL, 33129
O'DELL ROSA B Director 1180 S.W. 22ND TERR, MIAMI, FL, 33129
BATLLE CARLOS A Director 1180 S.W. 22ND TERR, MIAMI, FL, 33129
BATLLE ROSA Agent 1180 S.W. 22ND TERRACE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-07 260 CRANDON BLVD, # 41, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 1999-04-07 260 CRANDON BLVD, # 41, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2007-04-11
Amendment 2006-08-03
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State