Search icon

RICH BOBKA, INC. - Florida Company Profile

Company Details

Entity Name: RICH BOBKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICH BOBKA, 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: 17 Jun 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000093027
Address: 1614 ANCHORAGE STREET, SARASOTA, FL, 34231
Mail Address: 1614 ANCHORAGE STREET, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD BOBKA J President 1614 ANCHORAGE STREET, SARASOTA, FL, 34231
BOBKA RICHARD J Agent 1614 ANCHORAGE STREET, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK NATIONAL TRUST COMPANY VS RICH BOBKA 2D2017-1306 2017-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008-CA-15403-NC

Parties

Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellant
Status Active
Representations DAVID Y. ROSENBERG, ESQ., STEVEN J. BROTMAN, ESQ., DOUGLAS A. GOLDIN, ESQ.
Name RICH BOBKA, INC.
Role Appellee
Status Active
Representations CHRISTOPHER RYAN VIOLETTE, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-11-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CLARIFICATION OR REHEARING
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2017-08-08
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ APPELLEE'S MOTION FOR CLARIFICATION OR REHEARING
On Behalf Of RICH BOBKA
Docket Date 2017-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion for attorney's fees is denied. Appellee's motion for leave to file a reply is denied.
Docket Date 2017-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE TO FILE REPLY
On Behalf Of RICH BOBKA
Docket Date 2017-07-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2017-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICH BOBKA
Docket Date 2017-07-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2017-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 08/07/17
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2017-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2004-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State