Search icon

BABY GATE POOL FENCE MFG. INC. - Florida Company Profile

Company Details

Entity Name: BABY GATE POOL FENCE MFG. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABY GATE POOL FENCE MFG. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2006 (19 years ago)
Document Number: P98000017394
FEI/EIN Number 593501837

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

Address: 535 COCONUT ST, SATELLITE BEACH, FL, 32937
Mail Address: 535 COCONUT ST, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERFIELD GARY MARKHAM Director 535 COCONUT STREET, SATELLITE BEACH, FL, 32937
Butterfield Gary M Chief Executive Officer 535 COCONUT ST, SATELLITE BEACH, FL, 32937
BUTTERFIELD Gary M Agent 535 COCONUT ST, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-13 BUTTERFIELD, Gary Markham -
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 535 COCONUT ST, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2008-05-14 535 COCONUT ST, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-14 535 COCONUT ST, SATELLITE BEACH, FL 32937 -
REINSTATEMENT 2006-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000200033 LAPSED 2009-CC-040411 BREVARD COUNTY COURT 2011-08-11 2017-03-20 $1,231.68 YELLOWBOOK, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09000461938 TERMINATED 1000000105325 5906 8570 2009-01-13 2029-01-28 $ 860.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000534882 TERMINATED 1000000105325 5906 8570 2009-01-13 2029-02-04 $ 871.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000610112 TERMINATED 1000000105325 5906 8570 2009-01-13 2029-02-11 $ 871.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J04000001511 TERMINATED 1000000002579 05150 03294 2003-12-19 2009-01-07 $ 2,506.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J02000453724 TERMINATED 01022770036 04723 01530 2002-10-30 2007-11-15 $ 1,012.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710
J02000259436 TERMINATED 01021510011 04619 03974 2002-06-19 2007-07-01 $ 1,450.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State