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