Search icon

BOBBY C'S INC.

Company Details

Entity Name: BOBBY C'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P12000082363
FEI/EIN Number 30-0750962
Address: 302 E Kennedy Blvd, Tampa, FL, 33602, US
Mail Address: 302 E Kennedy Blvd, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Carr Robert Agent 302 E Kennedy Blvd, Tampa, FL, 33602

President

Name Role Address
CARR ROBERT President 302 E Kennedy Blvd, TAMPA, FL, 33602

Secretary

Name Role Address
CARR ROBERT Secretary 302 E Kennedy Blvd, TAMPA, FL, 33602

Treasurer

Name Role Address
CARR ROBERT Treasurer 302 E Kennedy Blvd, TAMPA, FL, 33602

Director

Name Role Address
CARR ROBERT Director 302 E Kennedy Blvd, TAMPA, FL, 33602

Chief Executive Officer

Name Role Address
Carr Karen Chief Executive Officer 302 E Kennedy Blvd, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035299 MOXIE'S CAFE AND CATERER ACTIVE 2013-04-12 2028-12-31 No data 302 E KENNEDY BLVD, TAMPA, FL, 33602, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 302 E Kennedy Blvd, Tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2022-04-11 302 E Kennedy Blvd, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 Carr, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 302 E Kennedy Blvd, Tampa, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State