Search icon

BABCO MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: BABCO MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABCO MORTGAGE, 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 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000083665
Address: 7695 SW 104 ST., MIAMI, FL, 33156
Mail Address: 7695 SW 104 ST., MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABOUN RUDOLPH President 7695 SW 104 ST., #210, MIAMI, FL, 33156
BABOUN RUDOLPH Director 7695 SW 104 ST., #210, MIAMI, FL, 33156
LITTMAN ERIC P Agent 7695 SW 104 ST., SUITE 210, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-03-31 - -
AMENDMENT 1998-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 7695 SW 104 ST., MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1998-03-31 7695 SW 104 ST., MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1998-03-31 LITTMAN, ERIC P -
REGISTERED AGENT ADDRESS CHANGED 1998-03-31 7695 SW 104 ST., SUITE 210, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 1998-03-31
Amendment 1998-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State