Search icon

BOB'S SPRAY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S SPRAY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S SPRAY SERVICE, 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: 07 Jul 1964 (61 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 283004
FEI/EIN Number 591058267

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

Address: 17600 S DIXIE HIGHWAY, MIAMI FLA, 33157
Mail Address: 17600 S DIXIE HIGHWAY, MIAMI FLA, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADLEIGH DAVID President 1210 NORTH JEFFERSON AVENEU SUITE P, ANNAHEIM, CA
BAUM ANDREW Vice President 1210 N JEFFERSON AVENUE #P, ANNAHEIM, CA
JESSEN CHARLES Treasurer 1210 N JEFFERSON AVENUE #P, ANAHEIM, CA
BUCK BERNARD P Director 3332 CANARY TRAIL, DULUTH, GA
ALLEN RICHARD D. Agent 730 NW 16TH STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1996-04-19 ALLEN, RICHARD D. -
REGISTERED AGENT ADDRESS CHANGED 1996-04-19 730 NW 16TH STREET, HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State