Entity Name: | BARRACUDA BOB'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000117343 |
FEI/EIN Number | APPLIED FOR |
Address: | 4065 FOWLER ST, FORT MYERS, FL, 33901 |
Mail Address: | 4065 FOWLER ST, FORT MYERS, FL, 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYBAR TOM | Agent | 4065 FOWLER ST, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
CLAYBAR THOMAS R | Director | 4211 LAKE FOREST DRIVE, #712, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 4065 FOWLER ST, FORT MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 4065 FOWLER ST, FORT MYERS, FL 33901 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | CLAYBAR, TOM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 4065 FOWLER ST, FORT MYERS, FL 33901 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
Off/Dir Resignation | 2008-04-28 |
Domestic Profit | 2007-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State