Search icon

BABY OF MINE, INC. - Florida Company Profile

Company Details

Entity Name: BABY OF MINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABY OF MINE, 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: 19 Aug 1996 (29 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: P96000069870
FEI/EIN Number 593396076

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

Address: TRACY L. SYANOVITZ, 9322 LA BIANCO ST, FT. MEYERS, FL, 33967, US
Mail Address: TRACY L. SYANOVITZ, 9322 LA BIANCO ST, FT. MEYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYANOVITZ TRACY L Director 9322 LA BIANCO ST, FORT MEYERS, FL, 33967
SYANOVITZ TRACY L Agent 9322 LA BIANCO ST, FORT MEYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 TRACY L. SYANOVITZ, 9322 LA BIANCO ST, FT. MEYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2007-04-16 TRACY L. SYANOVITZ, 9322 LA BIANCO ST, FT. MEYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2007-04-16 SYANOVITZ, TRACY L -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 9322 LA BIANCO ST, FORT MEYERS, FL 33967 -
NAME CHANGE AMENDMENT 2002-05-15 BABY OF MINE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000630852 TERMINATED 1000000174517 LEE 2010-05-28 2030-06-02 $ 2,363.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-15
Name Change 2002-05-15
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State