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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEBORAH M. KEKICH VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION | 2D2012-4603 | 2012-09-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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