Search icon

BOBE'S HOBBY HOUSE, INC.

Company Details

Entity Name: BOBE'S HOBBY HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1976 (49 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 506872
FEI/EIN Number 59-1679113
Address: 2 East Nine Mile Road, Pensacola, FL 32534
Mail Address: 2 East Nine Mile Road, Pensacola, FL 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Tommy G, Esq. Agent 226 Palafox Place,Ninth Floor, Pensacola, FL 32502

Director

Name Role Address
Bobe, Michael T Director 4895 Randee Circle, Pensacola, FL 32526

President

Name Role Address
Bobe, Michael T President 4895 Randee Circle, Pensacola, FL 32526

Secretary

Name Role Address
Bobe, Michael T Secretary 4895 Randee Circle, Pensacola, FL 32526

Treasurer

Name Role Address
Bobe, Michael T Treasurer 4895 Randee Circle, Pensacola, FL 32526

Vice President

Name Role Address
Castillo, Derrick Andrew Vice President 4895 Randee Circle, Pensacol, FL 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 2 East Nine Mile Road, Pensacola, FL 32534 No data
CHANGE OF MAILING ADDRESS 2015-01-07 2 East Nine Mile Road, Pensacola, FL 32534 No data
REGISTERED AGENT NAME CHANGED 2015-01-07 Smith, Tommy G, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 226 Palafox Place,Ninth Floor, Pensacola, FL 32502 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000869595 TERMINATED 1000000497477 ESCAMBIA 2013-04-24 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State