Search icon

BOBBY T, INC. - Florida Company Profile

Company Details

Entity Name: BOBBY T, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBY T, 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: 16 Oct 1989 (36 years ago)
Date of dissolution: 15 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: L23246
FEI/EIN Number 592982021

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

Mail Address: PO BOX 1168, HAINES CITY, FL, 33845, US
Address: 4700 CRUMP RD, SUITE A, LAKE HAMILTON, FL, 33851, US
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALARICO NANCY President 4700 CRUMP RD STE A, LAKE HAMILTON, FL, 33851
Talbott David G Vice President 4700 CRUMP RD, LAKE HAMILTON, FL, 33851
TALARICO NANCY Agent 4700 CRUMP ROAD, LAKE HAMILTO N, FL, 33851

Form 5500 Series

Employer Identification Number (EIN):
592982021
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-15 - -
REGISTERED AGENT NAME CHANGED 2017-07-12 TALARICO, NANCY -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 4700 CRUMP RD, SUITE A, LAKE HAMILTON, FL 33851 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-30 4700 CRUMP ROAD, SUITE #A, LAKE HAMILTO N, FL 33851 -
CHANGE OF MAILING ADDRESS 1996-07-02 4700 CRUMP RD, SUITE A, LAKE HAMILTON, FL 33851 -
REINSTATEMENT 1994-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-03-26
AMENDED ANNUAL REPORT 2014-05-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31300.00
Total Face Value Of Loan:
31300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-17
Type:
Unprog Rel
Address:
2145 DAVENPORT BLVD., DAVENPORT, FL, 33837
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31300
Current Approval Amount:
31300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31486.06

Date of last update: 02 Jun 2025

Sources: Florida Department of State