Search icon

BOBBY CHANG'S, INC. - Florida Company Profile

Company Details

Entity Name: BOBBY CHANG'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBY CHANG'S, 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: 22 Sep 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000132990
FEI/EIN Number 810657910

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

Address: 1701 WEST HILLSBORO BLVD., SUITE # 308, DEERFILED BEACH, FL, 33442
Mail Address: 1701 WEST HILLSBORO BLVD., SUITE # 308, DEERFILED BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODKIN ADAM J Agent 350 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301
LIOTTA ROSARIO Vice President 1701 WEST HILLSBORO BLVD., DEERFILED BEACH, FL, 33442
PALERMO JOSEPH A President 8901 KENDALL PLACE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-02-16 - -
REGISTERED AGENT NAME CHANGED 2007-02-16 HODKIN, ADAM JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 350 E. LAS OLAS BLVD., ST. 980, FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2007-02-16
ANNUAL REPORT 2005-03-14
Domestic Profit 2004-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State