Search icon

BOBLEK CORPORATION

Company Details

Entity Name: BOBLEK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: P14000074981
FEI/EIN Number 32-0448499
Address: 201 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548, US
Mail Address: 201 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB NARUMOL ' Agent 201 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548

President

Name Role Address
WEBB NARUMOL ' President 1010 MIDDLE DR., FT. WALTON BEACH, FL, 32548

Vice President

Name Role Address
WEBB NARUMOL ' Vice President 1010 MIDDLE DR., FT. WALTON BEACH, FL, 32548

Secretary

Name Role Address
WEBB NARUMOL ' Secretary 1010 MIDDLE DR., FT. WALTON BEACH, FL, 32548

Treasurer

Name Role Address
WEBB NARUMOL ' Treasurer 1010 MIDDLE DR., FT. WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016074 BOBLEK CORPORATION DBA THAI SPICE EXPIRED 2019-01-30 2024-12-31 No data POST OFFICE BOX 1165, FORT WALTON BEACH, FL, 32549

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 201 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2015-02-28 201 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2015-02-28 WEBB, NARUMOL 'LEK' No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 201 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL 32548 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000799906 ACTIVE 1000001022941 OKALOOSA 2024-12-17 2044-12-26 $ 129,633.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-04
Amendment 2017-08-14
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State