Search icon

BOBBYKNUDSEN, INC.

Company Details

Entity Name: BOBBYKNUDSEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 2017 (8 years ago)
Date of dissolution: 03 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: P17000042849
FEI/EIN Number 82-1536325
Address: 1655 THE GREENS WAY, 2315, JACKSONVILLE Beach, FL 32250
Mail Address: 1655 THE GREENS WAY, 2315, JACKSONVILLE Beach, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KNUDSEN, ROBERT Agent 1655 THE GREENS WAY, 2315, JACKSONVILLE Beach, FL 32250

President

Name Role Address
KNUDSEN, ROBERT President 1655 THE GREENS WAY, 2315 JACKSONVILLE Beach, FL 32250

Secretary

Name Role Address
KNUDSEN, ROBERT Secretary 1655 THE GREENS WAY, 2315 JACKSONVILLE Beach, FL 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018147 COOKIE CUTTERS ACTIVE 2021-02-05 2026-12-31 No data 1655 THE GREENS WAY, APT 2315, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1655 THE GREENS WAY, 2315, JACKSONVILLE Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2018-01-15 1655 THE GREENS WAY, 2315, JACKSONVILLE Beach, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1655 THE GREENS WAY, 2315, JACKSONVILLE Beach, FL 32250 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148718 ACTIVE 1000000947506 ST JOHNS 2023-04-05 2043-04-12 $ 1,095.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
Domestic Profit 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7114627700 2020-05-01 0491 PPP 14035 BEACH BLVD, SUITE 103 SUITE 103, JACKSONVILLE, FL, 32224
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30833
Loan Approval Amount (current) 30833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18857.14
Forgiveness Paid Date 2021-06-04
6738118504 2021-03-04 0491 PPS 1655 The Greens Way Apt 2315, Jacksonville Beach, FL, 32250-2462
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18655
Loan Approval Amount (current) 18655
Undisbursed Amount 0
Franchise Name Cookie Cutters Haircuts for Kids
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-2462
Project Congressional District FL-05
Number of Employees 10
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18746.49
Forgiveness Paid Date 2021-09-01

Date of last update: 18 Feb 2025

Sources: Florida Department of State