Search icon

BOBY STORE CO. INC. - Florida Company Profile

Company Details

Entity Name: BOBY STORE CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBY STORE CO. 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: 23 Apr 2001 (24 years ago)
Document Number: P01000041256
FEI/EIN Number NOT APPLICABLE

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

Address: 5401 NE 2nd Ave, #3, miami, FL, 33137, US
Mail Address: 1835 NE MIAMI GARDENS DRIVE, #378, N. MIAMI BEACH, FL, 33179, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHAU MARIE Y President 1835 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179
RHAU SARAH President 1835 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179
RHAU SARAH Secretary 1835 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179
RHAU MARIE Y Agent 1835 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 5401 NE 2nd Ave, #3, miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-03-07 RHAU, MARIE YOLETTE -
CHANGE OF MAILING ADDRESS 2011-02-06 5401 NE 2nd Ave, #3, miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-06 1835 NE MIAMI GARDENS DRIVE, #378, N. MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State