Entity Name: | BOB'S 12" IN CHIPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Nov 1999 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P99000101562 |
FEI/EIN Number | 65-0963295 |
Address: | 8030 NW 154TH STREET, MIAMI LAKES, FL 33016 |
Mail Address: | 9010 SW 28TH TERRACE, MIAMI, FL 33165 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TICE, JAMES E | Agent | 16220 SW 280TH STREET, HOMESTEAD, FL |
Name | Role | Address |
---|---|---|
SMITH, ROBERT J | Director | 9010 SW 28TH TERRACE, MIAMI, FL 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-23 | 8030 NW 154TH STREET, MIAMI LAKES, FL 33016 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000076433 | ACTIVE | 1000000040776 | 25354 4959 | 2007-02-09 | 2027-03-21 | $ 14,311.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-09-12 |
ANNUAL REPORT | 2000-04-26 |
Domestic Profit | 1999-11-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State