Search icon

HOBSON'S HERBS & MORE, INC.

Company Details

Entity Name: HOBSON'S HERBS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2005 (20 years ago)
Date of dissolution: 01 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: P05000063088
FEI/EIN Number 364574856
Address: 495 E Stratford Rd, Lecanto, FL, 34461, US
Mail Address: PO BOX 640307, BEVERLY HILLS, FL, 34464, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
HOBSON RANDALL Agent 495 E STRATFORD RD, LECANTO, FL, 34461

President

Name Role Address
HOBSON JUDE President 495 E STRATFORD RD, LECANTO, FL, 34461

Vice President

Name Role Address
HOBSON JUDE Vice President 495 E STRATFORD RD, LECANTO, FL, 34461

Director

Name Role Address
HOBSON JUDE Director 495 E STRATFORD RD, LECANTO, FL, 34461

Treasurer

Name Role Address
HOBSON RANDALL Treasurer 495 E STRATFORD RD, LECANTO, FL, 34461

Secretary

Name Role Address
PALMER VERONICA H Secretary 495 E Stratford Rd, Lecanto, FL, 34461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 495 E Stratford Rd, Lecanto, FL 34461 No data
CHANGE OF MAILING ADDRESS 2016-04-30 495 E Stratford Rd, Lecanto, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 495 E STRATFORD RD, LECANTO, FL 34461 No data
AMENDMENT 2005-06-16 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State