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 |
Name | Role | Address |
---|---|---|
Perera M | Manager | 10816 Bonnet Hole Dr, Thonotosassa, FL, 33592 |
FERNANDEZ B | Agent | 1215 Maydell Dr., Tampa, FL, 33619 |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State