Entity Name: | HEY BOB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jan 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P07000005718 |
FEI/EIN Number | 421722417 |
Address: | 3220 SW 1ST STREET, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 484 CREEKWALK CIRCLE, MARTINEZ, GA, 30907, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANDORA ANGELISANTI E | Agent | 3220 SW 1ST ST, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
ANGELISANTI JONATHAN A | Director | 484 CREEKWALK CIRCLE, MARTINEZ, GA, 30907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 3220 SW 1ST STREET, DEERFIELD BEACH, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-29 | PANDORA, ANGELISANTI E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-22 | 3220 SW 1ST ST, DEERFIELD BEACH, FL 33442 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000114729 | TERMINATED | 1000000385075 | BROWARD | 2012-12-28 | 2033-01-16 | $ 15,530.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-25 |
ANNUAL REPORT | 2009-09-12 |
ANNUAL REPORT | 2008-07-22 |
Domestic Profit | 2007-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State