Search icon

SANDBAR BOBBY, INC. - Florida Company Profile

Company Details

Entity Name: SANDBAR BOBBY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDBAR BOBBY, INC. 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 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000005987
FEI/EIN Number 82-4715034

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

Address: 8219 US Hwy 19, Port Richey, FL, 34668, US
Mail Address: 8219 US Hwy 19, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHANCE ROBERT President 8219 US Hwy 19, Port Richey, FL, 34668
LaChance Penni Vice President 8219 US Hwy 19, Port Richey, FL, 34668
LaChance Robert EJr. Agent 8219 US Hwy 19, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064406 VAPOR DOG NPR EXPIRED 2018-06-01 2023-12-31 - VAPOR DOG NPR, 8219 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-06 8219 US Hwy 19, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-06 8219 US Hwy 19, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2019-11-06 8219 US Hwy 19, Port Richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2019-11-06 LaChance, Robert Edgar, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-06
Domestic Profit 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7846308406 2021-02-12 0455 PPS 8219 US Highway 19, Port Richey, FL, 34668-6640
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23250
Loan Approval Amount (current) 23250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-6640
Project Congressional District FL-12
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23548.1
Forgiveness Paid Date 2022-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State