Entity Name: | BOBBY E. EMMONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOBBY E. EMMONS, 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 Jan 1999 (26 years ago) |
Document Number: | P99000009330 |
FEI/EIN Number |
593555958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4761 NORTH NINTH AVENUE, PENSACOLA, FL, 32503 |
Mail Address: | 4761 NORTH NINTH AVENUE, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMMONS BOBBY E | President | 2371 Wallace Lake Road, Pace, FL, 32571 |
EMMONS KAREN D | Vice President | 2371 Wallace Lake Road, Pace, FL, 32571 |
Lackey Steven C | Vice President | 5628 MADELINES WAY, Pace, FL, 32571 |
VAN MATRE THOMAS G | Agent | 4300 BAYOU BOULEVARD, PENSACOLA, FL, 32503 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008491 | BOBBY E. EMMONS, INC DBA THOMPSON-WALDEN INSURANCE | EXPIRED | 2014-01-24 | 2024-12-31 | - | 4761 NORTH 9TH AVENUE, PENSACOLA, FL, 32503 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State