OBBA ENTERPRISES, INCORPORATED - Florida Company Profile

Entity Name: | OBBA ENTERPRISES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2023 (3 years ago) |
Document Number: | P02000038836 |
FEI/EIN Number | 030427159 |
Mail Address: | 10816 Bonnet Hole Dr, Thonotosassa, FL, 33592, US |
Address: | 10816 Bonnet Hole Dr., Thonotosassa, FL, 33592, US |
ZIP code: | 33592 |
City: | Thonotosassa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ B | Agent | 1215 Maydell Dr., Tampa, FL, 33619 |
Perera -Prado M | President | 10816 Bonnet Hole Dr, Thonotosassa, FL, 33592 |
Fernandez B. D | Vice President | 10816 Bonnet Hole Dr, Thonotosassa, FL, 33592 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARISELA PERERA VS SELECT PORTFOLIO SERVICING, INC., ET AL. | 2D2023-0526 | 2023-03-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State