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 |
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 |
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 | - |
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