Search icon

THE FABULOUS SPORTS BABE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE FABULOUS SPORTS BABE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FABULOUS SPORTS BABE, 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: 28 Apr 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000032346
FEI/EIN Number 650484928

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

Address: 4781 BAYWOOD PT DR. S., GULFPORT, FL, 33711
Mail Address: 4781 BAYWOOD PT DR. S., GULFPORT, FL, 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE FABULOUS SPORTS BABE, INC., NEW YORK 2195465 NEW YORK

Key Officers & Management

Name Role Address
DONNELLAN NANCI President 4781 BAYWOOD PT DR. S., GULFPORT, FL, 33711
DONNELLAN NANCI Secretary 4781 BAYWOOD PT DR. S., GULFPORT, FL, 33711
DONNELLAN NANCI Treasurer 4781 BAYWOOD PT DR. S., GULFPORT, FL, 33711
DONNELLAN NANCI Director 4781 BAYWOOD PT DR. S., GULFPORT, FL, 33711
SHORE PHILIP H Agent 19195 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 4781 BAYWOOD PT DR. S., GULFPORT, FL 33711 -
CHANGE OF MAILING ADDRESS 2010-04-13 4781 BAYWOOD PT DR. S., GULFPORT, FL 33711 -
REINSTATEMENT 2003-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-12-20 19195 MYSTIC POINTE DRIVE, SUITE 608, AVENTURA, FL 33180 -
REINSTATEMENT 1999-12-20 - -
REGISTERED AGENT NAME CHANGED 1999-12-20 SHORE, PHILIP H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-10-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State