Search icon

BOB'S TWIST N SHAKE, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S TWIST N SHAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S TWIST N SHAKE, 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: 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: 27 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000088566
FEI/EIN Number 271192299

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

Address: 420 US 41 Bypass N, VENICE, FL, 34285, US
Mail Address: 420 US 41 Bypass North, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT I President 420 US 41 Bypass North, VENICE, FL, 34285
JOHNSON ROBERT I Director 420 US 41 Bypass North, VENICE, FL, 34285
JOHNSON ROBERT I Agent 420 US 41 Bypass North, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 420 US 41 Bypass N, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-03-14 420 US 41 Bypass N, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 420 US 41 Bypass North, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256857107 2020-04-13 0455 PPP 420 US 41 Bypass N., VENICE, FL, 34285
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18696.87
Loan Approval Amount (current) 18696.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18762.15
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State