Search icon

LEMON BAY HOBBIES, INC. - Florida Company Profile

Company Details

Entity Name: LEMON BAY HOBBIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEMON BAY HOBBIES, 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: 09 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000025164
FEI/EIN Number 651090207

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

Address: 11629 SAN JOSE BLVD - STE. 5, JACKSONVILLE, FL, 32223
Mail Address: 8668 SW 86th Circle, Ocala, FL, 34481, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKETTS RONALD A Director 8668 SW 86th Circle, Ocala, FL, 34481
RICKETTS RON A Agent 8668 SW 86th Circle, Ocala, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039455 HURRICANE HOBBIES EXPIRED 2018-03-26 2023-12-31 - 11629 SAN JOSE BLVD, STE 5, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-05 11629 SAN JOSE BLVD - STE. 5, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 8668 SW 86th Circle, Ocala, FL 34481 -
AMENDMENT 2018-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 11629 SAN JOSE BLVD - STE. 5, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2018-03-26 RICKETTS, RON A -

Documents

Name Date
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
Amendment 2018-03-26
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899227203 2020-04-27 0491 PPP 11629 SAN JOSE BLVD STE 5, JACKSONVILLE, FL, 32223
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23727.5
Loan Approval Amount (current) 23727.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32223-0700
Project Congressional District FL-05
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23946.32
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State