Search icon

SANDBAR BOBBY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23250.00
Total Face Value Of Loan:
23250.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23250
Current Approval Amount:
23250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23548.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State