Search icon

SOBIK'S OF AIRPORT BLVD., INC. - Florida Company Profile

Company Details

Entity Name: SOBIK'S OF AIRPORT BLVD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOBIK'S OF AIRPORT BLVD., 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: 20 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P95000022416
FEI/EIN Number 593303246

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

Address: 4315 Sobik lane, Bascom, FL, 32423, US
Mail Address: 4315 Sobik lane, Bascom, FL, 32423, US
ZIP code: 32423
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBIK JOHN I Director 4315 Sobik lane, Bascom, FL, 32423
Sobik John Agent 4315 Sobik lane, Bascom, FL, 32423

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 4315 Sobik lane, Bascom, FL 32423 -
CHANGE OF MAILING ADDRESS 2018-03-23 4315 Sobik lane, Bascom, FL 32423 -
REGISTERED AGENT NAME CHANGED 2018-03-23 Sobik, John -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 4315 Sobik lane, Bascom, FL 32423 -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State