Search icon

OBBA ENTERPRISES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: OBBA ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBBA ENTERPRISES, INCORPORATED 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: 03 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P02000038836
FEI/EIN Number 030427159

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

Address: 713 Thousand Oaks Lane, Kissimmee, FL, 34759, US
Mail Address: 10816 Bonnet Hole Dr, Thonotosassa, FL, 33592, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perera M Manager 10816 Bonnet Hole Dr, Thonotosassa, FL, 33592
FERNANDEZ B Agent 1215 Maydell Dr., Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 713 Thousand Oaks Lane, Kissimmee, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1215 Maydell Dr., #A, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2023-01-30 713 Thousand Oaks Lane, Kissimmee, FL 34759 -
REINSTATEMENT 2023-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 FERNANDEZ, B -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001004921 TERMINATED 1000000400875 POLK 2012-10-17 2032-12-14 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
MARISELA PERERA VS SELECT PORTFOLIO SERVICING, INC., ET AL. 2D2023-0526 2023-03-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA007659

Parties

Name MARISELA PERERA
Role Petitioner
Status Active
Representations Joseph F. Milligan, Esq., George Thurlow, Esq.
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name OBBA ENTERPRISES, INCORPORATED
Role Respondent
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Respondent
Status Active
Representations MATTHEW EDWARD HEARNE, ESQ., DAVID Y. ROSENBERG, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELECT PORTFOLIO SERVICING, INC.
Docket Date 2023-03-13
Type Order
Subtype Certificate of Service
Description need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
Docket Date 2023-03-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2023-03-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, SLEET, and LUCAS
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-03-13
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-10-19
ANNUAL REPORT 2013-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State