BOB EVANS FARMS, INC. - Florida Company Profile

Entity Name: | BOB EVANS FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Jan 1986 (40 years ago) |
Date of dissolution: | 28 Dec 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 2012 (13 years ago) |
Document Number: | P08698 |
FEI/EIN Number | 311156934 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State