Search icon

DI-BOB ENTERPRISES, INC.

Company Details

Entity Name: DI-BOB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000059113
FEI/EIN Number 593584979
Address: 221 LAKE BROOK CIRCLE, 204, BRANDON, FL, 33511
Mail Address: 221 LAKE BROOK CIRCLE, 204, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER DIANA L Agent 221 LAKE BROOK CIRCLE, BRANDON, FL, 33511

Vice President

Name Role Address
TURNER ROBERT M Vice President 221 LAKE BROOK CIRCLE #204, BRANDON, FL, 33511

Secretary

Name Role Address
TURNER ROBERT M Secretary 221 LAKE BROOK CIRCLE #204, BRANDON, FL, 33511

Director

Name Role Address
TURNER ROBERT M Director 221 LAKE BROOK CIRCLE #204, BRANDON, FL, 33511
TURNER DIANA L Director 221 LAKE BROOK CIRCLE #204, BRANDON, FL, 33511
TURNER KALIE Director 221 LAKE BROOK CIRCLE #204, BRANDON, FL, 33511
TURNER JUSTIN M Director 221 LAKE BROOK CIRCLE #204, BRANDON, FL, 33511

President

Name Role Address
TURNER DIANA L President 221 LAKE BROOK CIRCLE #204, BRANDON, FL, 33511

Treasurer

Name Role Address
TURNER DIANA L Treasurer 221 LAKE BROOK CIRCLE #204, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 221 LAKE BROOK CIRCLE, 204, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2009-04-29 221 LAKE BROOK CIRCLE, 204, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 221 LAKE BROOK CIRCLE, 204, BRANDON, FL 33511 No data
AMENDMENT 2006-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
Amendment 2006-09-25
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-08-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State