Entity Name: | BOB'S TWIST N SHAKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P09000088566 |
FEI/EIN Number | 271192299 |
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 |
Name | Role | Address |
---|---|---|
JOHNSON ROBERT I | Agent | 420 US 41 Bypass North, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
JOHNSON ROBERT I | President | 420 US 41 Bypass North, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
JOHNSON ROBERT I | Director | 420 US 41 Bypass North, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 420 US 41 Bypass N, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 420 US 41 Bypass N, VENICE, FL 34285 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 420 US 41 Bypass North, VENICE, FL 34285 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State