Search icon

BOBBY'S TILE INSTALLATION INC - Florida Company Profile

Company Details

Entity Name: BOBBY'S TILE INSTALLATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBY'S TILE INSTALLATION 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: 04 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000018920
FEI/EIN Number 202278042

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

Address: 252 N LK PATRICK RD, BABSON PARK, FL, 33827, US
Mail Address: 252 N LK PATRICK RD, BABSON PARK, FL, 33827, US
ZIP code: 33827
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKERSON BOBBY President 252 N LK PATRICK RD, BABSON PARK, FL, 33827
NICKERSON BOBBY Agent 252 N LK PATRICK RD, BABSON PARK, FL, 33827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 252 N LK PATRICK RD, BABSON PARK, FL 33827 -
CHANGE OF MAILING ADDRESS 2013-04-01 252 N LK PATRICK RD, BABSON PARK, FL 33827 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 252 N LK PATRICK RD, BABSON PARK, FL 33827 -

Documents

Name Date
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State