Search icon

YABBA DABBA DOO, INC. - Florida Company Profile

Company Details

Entity Name: YABBA DABBA DOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YABBA DABBA DOO, 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: 17 May 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000045024
FEI/EIN Number 593610996

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

Address: 9121 N. PENSACOLA BLVD., PENSACOLA, FL, 32324
Mail Address: 9121 N. PENSACOLA BLVD., PENSACOLA, FL, 32324
ZIP code: 32324
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS TERRY L President 9121 N PENSACOLA BLVD, PENSACOLA, FL, 32324
THOMAS TERRY L Director 9121 N PENSACOLA BLVD, PENSACOLA, FL, 32324
THOMAS TERRY L Agent 9121 N PENSACOLA BLVD, PENSACOLA, FL, 32324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 9121 N. PENSACOLA BLVD., PENSACOLA, FL 32324 -
CHANGE OF MAILING ADDRESS 2003-04-16 9121 N. PENSACOLA BLVD., PENSACOLA, FL 32324 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-02 9121 N PENSACOLA BLVD, PENSACOLA, FL 32324 -
REGISTERED AGENT NAME CHANGED 2001-04-02 THOMAS, TERRY L -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-08-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-02
REINSTATEMENT 2000-10-16
Domestic Profit 1999-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State