Search icon

BIBA, INC. - Florida Company Profile

Company Details

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

BIBA, 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: 24 Dec 1991 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V02124
FEI/EIN Number 650355107

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

Address: 3300 S. CONGRESS AVE., SUITE 1, BOYNTON BEACH, FL, 33426-9058
Mail Address: 3300 S. CONGRESS AVE., SUITE 1, BOYNTON BEACH, FL, 33426-9058
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AWAD ROBERT R President 911 CHAPEL HILL BLVD., BOYNTON BEACH, FL, 33435
AWAD ROBERT Agent 911 CHAPEL HILL BLVD., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1999-04-20 AWAD, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 1997-12-22 3300 S. CONGRESS AVE., SUITE 1, BOYNTON BEACH, FL 33426-9058 -
CHANGE OF MAILING ADDRESS 1997-12-22 3300 S. CONGRESS AVE., SUITE 1, BOYNTON BEACH, FL 33426-9058 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-22 911 CHAPEL HILL BLVD., BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State