Entity Name: | GOBBI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOBBI, 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: | 12 Apr 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000052762 |
FEI/EIN Number |
204706753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 266 RICH DRIVE, 202, DEERFIELD BEACH, FL, 34441 |
Mail Address: | 266 RICH DRIVE, 202, DEERFIELD BEACH, FL, 34441 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOBBI CLEYTON | President | 266 RICH DRIVE APT 202, DEERFIELD BEACH, FL, 34441 |
GOBBI CLEYTON | Agent | 266 RICH DRIVE, DEERFIELD BEACH, FL, 34441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-08 | 266 RICH DRIVE, 202, DEERFIELD BEACH, FL 34441 | - |
REINSTATEMENT | 2010-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-08 | 266 RICH DRIVE, 202, DEERFIELD BEACH, FL 34441 | - |
CHANGE OF MAILING ADDRESS | 2010-11-08 | 266 RICH DRIVE, 202, DEERFIELD BEACH, FL 34441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000489369 | ACTIVE | 1000000787447 | ORANGE | 2018-06-27 | 2038-07-11 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2010-11-08 |
REINSTATEMENT | 2009-11-19 |
REINSTATEMENT | 2008-05-19 |
Domestic Profit | 2006-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State