Search icon

BOB'S MOVIE DEPOT, INC.

Company Details

Entity Name: BOB'S MOVIE DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000042008
FEI/EIN Number 45-2177789
Address: 890 SOUTHWEST APPLEWOOD GLEN, FORT WHITE, FL 32038
Mail Address: 890 SOUTHWEST APPLEWOOD GLEN, FORT WHITE, FL 32038
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
KRUEGER, SCOTT D Agent 2750 NW 43RD STREET, SUITE 201, GAINESVILLE, FL 32606

Director

Name Role Address
HENRY, ROBERT W Director 890 SOUTHWEST APPLEWOOD GLEN, FORT WHITE, FL 32038
DUNCAN, VICKIE L Director 890 SOUTHWEST APPLEWOOD GLEN, FORT WHITE, FL 32038

President

Name Role Address
HENRY, ROBERT W President 890 SOUTHWEST APPLEWOOD GLEN, FORT WHITE, FL 32038

Treasurer

Name Role Address
HENRY, ROBERT W Treasurer 890 SOUTHWEST APPLEWOOD GLEN, FORT WHITE, FL 32038

Vice President

Name Role Address
DUNCAN, VICKIE L Vice President 890 SOUTHWEST APPLEWOOD GLEN, FORT WHITE, FL 32038

Secretary

Name Role Address
DUNCAN, VICKIE L Secretary 890 SOUTHWEST APPLEWOOD GLEN, FORT WHITE, FL 32038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048062 BOB'S MOVIE DEPOT EXPIRED 2011-05-20 2016-12-31 No data 890 SOUTHWEST APPLEWOOD GLEN, FORT WHITE, FL, 32038, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-18
Domestic Profit 2011-04-29

Date of last update: 24 Jan 2025

Sources: Florida Department of State