Search icon

BABY PROTECTORS, INC. - Florida Company Profile

Company Details

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

BABY PROTECTORS, 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: 13 Jan 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V06520
FEI/EIN Number 650301711

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

Address: 2657 SE GOWIN DR, UNIT 902, PT ST LUCIE, FL, 34952, US
Mail Address: 2657 SE GOWIN DR, UNIT 902, PT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYSE, DONNA M. Director 2657 SE GOWN DR, PT ST LUCIE, FL
WYSE, DAVID Director 2657 SE GOWIN DR, PT ST LUCIE, FL
WYSE, DAVID Agent 2657 SE GOWIN DR, PT S TLUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-24 2657 SE GOWIN DR, UNIT 902, PT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1995-07-24 2657 SE GOWIN DR, UNIT 902, PT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 1995-07-24 2657 SE GOWIN DR, PT S TLUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 1995-07-24

Date of last update: 01 May 2025

Sources: Florida Department of State