Search icon

BOBBY & MILLY CORPORATION - Florida Company Profile

Company Details

Entity Name: BOBBY & MILLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBY & MILLY CORPORATION 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: 22 May 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000045976
FEI/EIN Number 650813456

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

Address: 1521 ALTON RD, 122, MIAMI, FL, 33139
Mail Address: 1521 ALTON RD, 122, MIAMI, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ROY Director 1521 ALTON ROAD #122, MIAMI BEACH, FL, 33139
SILVA ROY Vice President 1521 ALTON ROAD #122, MIAMI BEACH, FL, 33139
SILVA ROY Agent 1521 ALTON RD, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 1521 ALTON RD, 122, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2002-04-28 1521 ALTON RD, 122, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2002-04-28 SILVA, ROY -
REGISTERED AGENT ADDRESS CHANGED 2002-04-28 1521 ALTON RD, 122, MIAMI, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000039213 TERMINATED 1000000567260 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001007484 TERMINATED 1000000395115 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2011-03-09
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State