Search icon

BABCOCK BUSINESS SYSTEMS, INC.

Company Details

Entity Name: BABCOCK BUSINESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 May 1992 (33 years ago)
Document Number: V38227
FEI/EIN Number 59-3130694
Address: 105 W CEDAR AVE, ORANGE CITY, FL 32763
Mail Address: 105 W CEDAR AVE, ORANGE CITY, FL 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BABCOCK, STEPHEN Agent 105 W CEDAR AVE, ORANGE CITY, FL 32763

President

Name Role Address
BABCOCK, STEPHEN R President 698 GRAND AVE, ORANGE CITY, FL 32763

Vice President

Name Role Address
ROSADO, JOSE Vice President 391 STILL FOREST TERR., SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152546 DELTONA TROPHY & MORE ACTIVE 2021-11-15 2026-12-31 No data 3063 ENTERPRISE RD. STE. 12, DEBARY, FL, 32713
G13000118098 DELTONA TROPHY & MORE EXPIRED 2013-12-04 2018-12-31 No data 3063 ENTERPRISE RD STE. 12, DEBARY, FL, 32713
G93195000063 COPY SHOPPE ACTIVE 1993-07-14 2028-12-31 No data 3063 ENTERPRISE RD. STE 11, DEBARY, FL, 32713, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 105 W CEDAR AVE, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2001-04-11 105 W CEDAR AVE, ORANGE CITY, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 105 W CEDAR AVE, ORANGE CITY, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State