Search icon

HOBBY PRO INC. - Florida Company Profile

Company Details

Entity Name: HOBBY PRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOBBY PRO 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: 06 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000078330
FEI/EIN Number 900757271

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

Address: 12700 SW 122nd AVE., MIAMI, FL, 33186, US
Mail Address: 12700 SW 122nd AVE., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL K President 12700 SW 122nd AVE., MIAMI, FL, 33186
JONES SHANNON R Vice President 12700 SW 122nd AVE., MIAMI, FL, 33186
JONES MICHAEL K Agent 12700 SW 122nd AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 12700 SW 122nd AVE., Suite 118, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-04-29 JONES, MICHAEL K. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 12700 SW 122nd AVE., Suite 118, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-29 12700 SW 122nd AVE., Suite 118, MIAMI, FL 33186 -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000512038 ACTIVE 1000000967830 DADE 2023-10-23 2043-10-25 $ 8,305.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000482004 TERMINATED 1000000901510 DADE 2021-09-16 2031-09-22 $ 867.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000470260 TERMINATED 1000000788987 DADE 2018-07-02 2038-07-05 $ 3,689.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000443275 TERMINATED 1000000785823 DADE 2018-06-12 2038-06-27 $ 6,561.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000613986 TERMINATED 1000000760636 DADE 2017-10-24 2037-11-02 $ 4,749.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State