Search icon

BOB WINES CAMELLIA GARDENS, INC - Florida Company Profile

Company Details

Entity Name: BOB WINES CAMELLIA GARDENS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB WINES CAMELLIA GARDENS, 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: 28 Aug 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 2013 (12 years ago)
Document Number: P07000096725
FEI/EIN Number 510646060

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

Mail Address: 1 NE 47th PL, OCALA, FL, 34479, US
Address: 2610 SE 38 ST., OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LAURIE President 1 NE 47th PL, OCALA, FL, 34479
La Peer Russell W Agent 2605 S.E. 15th Street, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 2610 SE 38 ST., OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2022-02-04 La Peer, Russell W -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 2605 S.E. 15th Street, OCALA, FL 34471 -
NAME CHANGE AMENDMENT 2013-06-17 BOB WINES CAMELLIA GARDENS, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000578951 TERMINATED 1000000676611 MARION 2015-05-11 2035-05-13 $ 3,141.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000112835 TERMINATED 1000000650978 MARION 2015-01-13 2035-01-22 $ 949.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001280206 TERMINATED 1000000519143 MARION 2013-08-07 2033-08-16 $ 2,288.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10001042693 TERMINATED 1000000192175 MARION 2010-10-25 2030-11-10 $ 3,034.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000397098 TERMINATED 1000000163316 MARION 2010-03-01 2030-03-10 $ 5,298.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000254026 TERMINATED 1000000144026 MARION 2009-10-15 2030-02-16 $ 4,950.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09001071983 TERMINATED 1000000116974 05175 1913 2009-03-27 2029-04-01 $ 5,220.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000424953 TERMINATED 1000000098143 5117 478 2008-11-03 2028-11-19 $ 9,748.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000414440 TERMINATED 1000000098143 5117 478 2008-11-03 2029-01-28 $ 9,748.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000178722 TERMINATED 1000000098143 5117 478 2008-11-03 2029-01-22 $ 9,748.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345990527 0420600 2022-05-31 2610 SOUTHEAST 38TH STREET, OCALA, FL, 34480
Inspection Type Fat/Cat
Scope Complete
Safety/Health Health
Close Conference 2022-05-31
Case Closed 2022-07-20

Related Activity

Type Referral
Activity Nr 1921822
Safety Yes
Type Accident
Activity Nr 1899660

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8738387006 2020-04-08 0491 PPP 2610 SE 38TH ST, OCALA, FL, 34480-9302
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34480-9302
Project Congressional District FL-03
Number of Employees 8
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20828.32
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State