Entity Name: | BOBBY'S LIL TASTE OF HEAVEN, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000083519 |
FEI/EIN Number | 81-4132638 |
Address: | 6518 N 40TH ST, TAMPA, FL, 33610 |
Mail Address: | 5801 N 43rd St, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL STEVE A | Agent | 5801 N 43RD ST, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
RUSSELL STEVE A | Chief Executive Officer | 5801 N 43RD ST, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
VICKERS-RUSSELL PATRICIA A | Secretary | 5801 N 43RD ST, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 6518 N 40TH ST, TAMPA, FL 33610 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000052124 | TERMINATED | 1000000811196 | HILLSBOROU | 2019-01-11 | 2039-01-16 | $ 9,196.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-15 |
Domestic Profit | 2016-10-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State