Search icon

HOBSON HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: HOBSON HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOBSON HOLDING CORP. 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: 18 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000099995
FEI/EIN Number 900799662

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

Address: 150 SE 2nd Ave, MIAMI, FL, 33131, US
Mail Address: 150 SE 2nd Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCROBACK EDISON President 150 SE 2nd Ave, MIAMI, FL, 33131
CIO MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 150 SE 2nd Ave, Suite 1408, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 150 SE 2nd Ave, Suite 1408, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-10-07 150 SE 2nd Ave, Suite 1408, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-03-12 CIO Management LLC -
AMENDMENT 2012-05-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-02-28
Amendment 2012-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State