Entity Name: | THE HOBBY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P18000032823 |
FEI/EIN Number | 90-1504080 |
Address: | 1714-1 Citrus Blvd., LEESBURG, FL, 34748, US |
Mail Address: | 1714-1 Citrus Blvd., LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CERNUTO MICHAEL | President | 1714-1 Citrus Blvd., LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
CERNUTO MICHAEL | Treasurer | 1714-1 Citrus Blvd., LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
CERNUTO MICHAEL | Secretary | 1714-1 Citrus Blvd., LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
CERNUTO MICHAEL | Director | 1714-1 Citrus Blvd., LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 1714-1 Citrus Blvd., LEESBURG, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 1714-1 Citrus Blvd., LEESBURG, FL 34748 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-12 |
Domestic Profit | 2018-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State