Search icon

OBLOY FAMILY RANCH CORP - Florida Company Profile

Company Details

Entity Name: OBLOY FAMILY RANCH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBLOY FAMILY RANCH 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 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000077102
FEI/EIN Number 46-1417193

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

Address: 165 GATOR DRIVE, MERRITT ISLAND, FL, 32953, US
Mail Address: 165 GATOR DRIVE, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBLOY AMANDA President 165 GATOR DRIVE, MERRITT ISLAND, FL, 32953
OBLOY AMANDA Agent 165 Gator Drive, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047260 ADVENTURES IN PARADISE FARMING, COMPANY EXPIRED 2015-05-12 2020-12-31 - 165 GATOR DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-03 OBLOY, AMANDA -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2018-05-25 OBLOY FAMILY RANCH CORP -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 165 Gator Drive, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2016-01-14 165 GATOR DRIVE, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 165 GATOR DRIVE, MERRITT ISLAND, FL 32953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000847069 TERMINATED 05-2019-SC-032536 BREVARD COUNTY COURT 2019-09-10 2024-12-30 $5360 CYNTHIA A. BARNEY, 8713 BAY COURT, CAPE CANAVERAL, FL 32920
J20000374484 TERMINATED 05-2019-SC-32536 EIGHTEENTH JUDICIAL CIRCUIT 2019-09-10 2025-11-24 $5360.00 CYNTHIA A. BARNEY, 8713 BAY COURT, CAPE CANAVERAL, FL 32920

Court Cases

Title Case Number Docket Date Status
BREVARD COUNTY AND BREVARD COUNTY FIRE RESCUE VS ERIC OBLOY, AMANDA OBLOY, AND OBLOY FAMILY RANCH, CORP. 5D2019-2153 2019-07-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-026144-XXXX-XX

Parties

Name Brevard County, Florida
Role Appellant
Status Active
Representations Alexander Esseesse
Name Brevard County Fire Rescue
Role Appellant
Status Active
Name Eric Obloy
Role Appellee
Status Active
Representations A. Michael Bross
Name OBLOY FAMILY RANCH CORP
Role Appellee
Status Active
Name Amanda Obloy
Role Appellee
Status Active
Name Hon. David Silverman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AE W/IN 5 DAYS FILE MOT GIVING REASON...
Docket Date 2020-08-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR REHEARING
On Behalf Of Eric Obloy
Docket Date 2020-08-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ORDERS QUASHED AND REMANDED WITH INSTRUCTIONS
Docket Date 2019-11-05
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Brevard County, Florida
Docket Date 2019-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eric Obloy
Docket Date 2019-10-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2019-09-20
Type Response
Subtype Response
Description RESPONSE ~ PER 9/19 ORDER TO MOT TO DISM
On Behalf Of Brevard County, Florida
Docket Date 2019-09-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-09-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Eric Obloy
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/19
Docket Date 2019-09-09
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Brevard County, Florida
Docket Date 2019-09-09
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION
On Behalf Of Brevard County, Florida
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Eric Obloy
Docket Date 2019-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brevard County, Florida
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Brevard County, Florida
Docket Date 2019-07-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/19
On Behalf Of Brevard County, Florida

Documents

Name Date
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
Name Change 2018-05-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State