Search icon

BOB'S JUICE GROVES, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S JUICE GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S JUICE GROVES, 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: 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: 28 Feb 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V17837
FEI/EIN Number 650324809

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

Address: 5900 SW 73RD STREET #208, SOUTH MIAMI, FL, 33142
Mail Address: 5900 SW 73RD STREET #208, SOUTH MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER DR. ROBERT President 5900 S,W, 73RD STREET #208, SOUTH MIAMI, FL, 33142
HELLER DR. ROBERT Director 5900 S,W, 73RD STREET #208, SOUTH MIAMI, FL, 33142
HELLER MARLENE F Secretary 5900 S.W. 73RD STREET, #208, SOUTH MIAMI, FL, 33142
HELLER MARLENE F Treasurer 5900 S.W. 73RD STREET, #208, SOUTH MIAMI, FL, 33142
HELLER MARLENE F Director 5900 S.W. 73RD STREET, #208, SOUTH MIAMI, FL, 33142
THOMPSON SAM Agent 8835 N.W. 3RD COURT, CORAL SPRINGS, FL, 33041

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 5900 SW 73RD STREET #208, SOUTH MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1999-05-05 5900 SW 73RD STREET #208, SOUTH MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-18 8835 N.W. 3RD COURT, CORAL SPRINGS, FL 33041 -
REGISTERED AGENT NAME CHANGED 1998-06-18 THOMPSON, SAM -
REINSTATEMENT 1996-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-06-18
ANNUAL REPORT 1997-02-14
REINSTATEMENT 1996-11-06
ANNUAL REPORT 1995-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State