Search icon

BOB'S TOP SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S TOP SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S TOP SHOP, 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: 20 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 1994 (31 years ago)
Document Number: H08717
FEI/EIN Number 592427934

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

Address: 2135 E. 5TH STREET, PANAMA CITY, FL, 32401, US
Mail Address: 2135 E. 5TH STREET, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES GWEN President 8912 TRACY WAY, PANAMA CITY, FL, 32404
BARNES GWEN Agent 8912 TRACY WAY, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 8912 TRACY WAY, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2009-03-23 2135 E. 5TH STREET, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2007-04-12 BARNES, GWEN -
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 2135 E. 5TH STREET, PANAMA CITY, FL 32401 -
REINSTATEMENT 1994-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-02-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA481911P0097 2011-07-12 2011-08-17 2011-08-17
Unique Award Key CONT_AWD_FA481911P0097_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4925.00
Current Award Amount 4925.00
Potential Award Amount 4925.00

Description

Title SAIL STRUCTURE INSTALLED 40'6" WITH 3/8"
NAICS Code 314912: CANVAS AND RELATED PRODUCT MILLS
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient BOB'S TOP SHOP, INC.
UEI N2Y6PLRNCNU1
Legacy DUNS 054057393
Recipient Address 2135 E 5TH ST, PANAMA CITY, BAY, FLORIDA, 324014701, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6215828005 2020-06-30 0491 PPP 2135 East 5th Street, PANAMA CITY, FL, 32401-4701
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PANAMA CITY, BAY, FL, 32401-4701
Project Congressional District FL-02
Number of Employees 7
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37547.63
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State