Search icon

BOBBY T, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOBBY T, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Mail Address: PO BOX 1168, HAINES CITY, FL, 33845, US
Address: 4700 CRUMP RD, SUITE A, LAKE HAMILTON, FL, 33851, US
ZIP code: 33851
City: Lake Hamilton
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
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

Jobs Reported:
4
Initial Approval Amount:
$31,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,486.06
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $31,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State