Entity Name: | BABE'S SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BABE'S SOUTH, 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: | 04 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | V34271 |
FEI/EIN Number |
593121200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4024 N DAVIS HWY, PENSACOLA, FL, 32503, US |
Mail Address: | 4024 N DAVIS HWY, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DROTAR TERRA | President | 4024 N DAVIS HWY, PENSACOLA, FL, 32503 |
DROTAR TERRA NKA TER | President | 4024 N DAIVS HWY, PENSACOLA, FL, 32503 |
DROTAR TERRA NKA TER | Treasurer | 4024 N DAIVS HWY, PENSACOLA, FL, 32503 |
DROTAR TERRA NKA TER | Secretary | 4024 N DAIVS HWY, PENSACOLA, FL, 32503 |
Drotar Terra | Agent | 4024 N Davis Hwy, Pensacola, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 4024 N Davis Hwy, Pensacola, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Drotar , Terra | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-07-21 | - | - |
REINSTATEMENT | 2016-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-23 |
Reg. Agent Change | 2022-07-13 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-05-27 |
Reg. Agent Change | 2020-04-16 |
ANNUAL REPORT | 2019-03-04 |
REINSTATEMENT | 2018-10-15 |
Amendment | 2017-07-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State