Search icon

BOBBI MYLES DICKEY, INC. - Florida Company Profile

Company Details

Entity Name: BOBBI MYLES DICKEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBI MYLES DICKEY, 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: 14 Sep 1993 (32 years ago)
Date of dissolution: 21 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2005 (20 years ago)
Document Number: P93000063801
FEI/EIN Number 593201483

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

Address: 1353 TIGER LAE DR, GULF BREEZE, FL, 32563, US
Mail Address: PO BOX 1462, GULF BREEZE, FL, 32562
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKEY BOBBI M. President 1353 TIGER LAKE DR, GULF BREEZE, FL, 32563
TIDWELL MICHAEL Agent 811 NORTH SPRING STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2005-07-21 BOBBI MYLES DICKEY, INC. -
VOLUNTARY DISSOLUTION 2005-07-21 - -
REGISTERED AGENT NAME CHANGED 2005-07-21 TIDWELL, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2005-07-21 811 NORTH SPRING STREET, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 1353 TIGER LAE DR, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2005-04-15 1353 TIGER LAE DR, GULF BREEZE, FL 32563 -

Documents

Name Date
Voluntary Dissolution 2005-07-21
Amendment and Name Change 2005-07-21
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State