Search icon

BOBBIE BLAZE INC. - Florida Company Profile

Company Details

Entity Name: BOBBIE BLAZE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBIE BLAZE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2006 (19 years ago)
Document Number: P06000076446
FEI/EIN Number 204985950

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

Address: 13920 OAK RIDGE DRIVE, DAVIE, FL, 33325, US
Mail Address: 795 SQUIRREL HILL DR, Boardman, OH, 44512, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO ROBBIE Agent 13920 OAK RIDGE DRIVE, DAVIE, FL, 33325
ACEVEDO ROBBIE President 795 SQUIRREL HILL DR, BOARDMAN, OH, 44512

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035499 DYNA BRANDS EXPIRED 2012-04-13 2017-12-31 - 73 CENTERVALE AVE, BOARDMAN, OH, 44512--452

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-05 13920 OAK RIDGE DRIVE, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 13920 OAK RIDGE DRIVE, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 13920 OAK RIDGE DRIVE, DAVIE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State