Entity Name: | KOBY'S KORNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KOBY'S KORNER, 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: | 10 Sep 1984 (41 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | H20729 |
FEI/EIN Number |
592444422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8084 N DAVIS HWY, PENSACOLA, FL, 32514, US |
Mail Address: | 8084 N DAVIS HWY, PENSACOLA, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LALIBERTY ROBERT J | Vice President | 675 ASH FORD ROAD, CANTONMENT, FL, 32533 |
LALIBERTY ROBERT J | Agent | 675 ASHFORD ROAD, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-04 | 675 ASHFORD ROAD, CANTONMENT, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 1995-09-29 | 8084 N DAVIS HWY, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 1995-09-29 | LALIBERTY, ROBERT JJR | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-09-29 | 8084 N DAVIS HWY, PENSACOLA, FL 32514 | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000210834 | TERMINATED | 1000000052558 | 6161 1022 | 2007-06-11 | 2027-07-11 | $ 3,831.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J07000216930 | TERMINATED | 1000000052558 | 6161 1022 | 2007-06-11 | 2027-07-18 | $ 3,831.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J07000226475 | TERMINATED | 1000000052558 | 6161 1022 | 2007-06-11 | 2027-07-25 | $ 3,831.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J05000177425 | TERMINATED | 1000000017852 | 5754 368 | 2005-10-14 | 2025-11-23 | $ 4,626.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670C N L ST, PENSACOLA FL325055217 |
J05000177433 | TERMINATED | 1000000017853 | 5754 369 | 2005-10-14 | 2025-11-23 | $ 18,923.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670C N L ST, PENSACOLA FL325055217 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-11 |
ANNUAL REPORT | 2013-04-30 |
Dom/For AR | 2012-06-15 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-17 |
ANNUAL REPORT | 2009-05-17 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-05-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State