Entity Name: | BOB TROTTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOB TROTTO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 May 1997 (28 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 28 Jun 2013 (12 years ago) |
Document Number: | P97000047310 |
FEI/EIN Number |
593461118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3580 BRANCH AVENUE, MOUNT DORA, FL, 32757, US |
Mail Address: | 3580 BRANCH AVENUE, MOUNT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trotto Barbara A | President | 3580 BRANCH AVENUE, MOUNT DORA, FL, 32757 |
Radson Jason MEsq. | Agent | 501 East Fifth Avenue, MOUNT DORA, FL, 32757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000018097 | SHEA'S FAT CATS | EXPIRED | 2014-02-20 | 2024-12-31 | - | P. O. BOX 1664, MOUNT DORA, FL, 32756 |
G11000039173 | FRANK'S PACE | EXPIRED | 2011-04-21 | 2016-12-31 | - | P. O, BOX 1664, MOUNT DORA, FL, 32756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-05 | 501 East Fifth Avenue, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Radson, Jason M, Esq. | - |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 3580 BRANCH AVENUE, MOUNT DORA, FL 32757 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2013-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-28 | 3580 BRANCH AVENUE, MOUNT DORA, FL 32757 | - |
VOLUNTARY DISSOLUTION | 2013-04-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000383168 | TERMINATED | 1000000930469 | LAKE | 2022-08-04 | 2042-08-10 | $ 23,964.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000136202 | TERMINATED | 1000000736593 | LAKE | 2017-03-01 | 2037-03-10 | $ 149,582.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000885425 | LAPSED | 2010-CA-005291 | 5TH CIRCUIT, LAKE COUNTY | 2014-08-20 | 2019-08-22 | $60,000.00 | JML EQUITIES, INC., C/O STEVEN M. LABRET, ESQ., 130 PASADENA PL., ORLANDO, FL 32803 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1518577109 | 2020-04-10 | 0491 | PPP | 2721 W Old Hwy 441, MOUNT DORA, FL, 32757-3526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State