Search icon

BOB EVANS FARMS, INC. - Florida Company Profile

Company Details

Entity Name: BOB EVANS FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 1986 (39 years ago)
Date of dissolution: 28 Dec 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: P08698
FEI/EIN Number 311156934

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

Address: 3776 HIGH STREET, TAX DEPT, COLUMBUS, OH, 43207
Mail Address: 3776 HIGH STREET, TAX DEPT, COLUMBUS, OH, 43207
Place of Formation: OHIO

Key Officers & Management

Name Role Address
DESANTIS PAUL Chief Financial Officer 3776 SOUTH HIGH STREET, COLUMBUS, OH, 43207
DAVIS STEVEN A Chief Executive Officer 15201 BECKLEY CROSSING DR, LOUISVILLE, KY, 40245
MITCHELL EDWARD C Director 3776 SOUTH HIGH STREET, COLUMBUS, OH, 43207
O'NEIL KEVIN C Secretary 3776 SOUTH HIGH STREET, COLUMBUS, OH, 43207

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 3776 HIGH STREET, TAX DEPT, COLUMBUS, OH 43207 -
CHANGE OF MAILING ADDRESS 2011-04-22 3776 HIGH STREET, TAX DEPT, COLUMBUS, OH 43207 -

Court Cases

Title Case Number Docket Date Status
DEBORAH M. KEKICH VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 2D2012-4603 2012-09-04 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
12-07264

Parties

Name DEBORAH M. KEKICH
Role Appellant
Status Active
Name BOB EVANS FARMS, INC.
Role Appellee
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active
Representations LOUIS A. GUTIERREZ, ESQ.

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 12/12/12
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2012-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME
Docket Date 2012-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME
Docket Date 2012-11-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2012-10-29
Type Response
Subtype Response
Description RESPONSE ~ Response Letter to motion to dismiss
On Behalf Of DEBORAH M. KEKICH
Docket Date 2012-10-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2012-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF STANDING
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2012-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2012-10-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2012-10-02
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ "MOTION"
On Behalf Of DEBORAH M. KEKICH
Docket Date 2012-09-12
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se ~ Vacated 10/10/2012
Docket Date 2012-09-11
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ AGENCY ORDER
Docket Date 2012-09-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBORAH M. KEKICH

Documents

Name Date
Withdrawal 2012-12-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-09-08
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State