Search icon

BOBO'S TIRE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BOBO'S TIRE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBO'S TIRE 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: 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: 26 Sep 1968 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 1976 (49 years ago)
Document Number: 335566
FEI/EIN Number 591263974

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

Address: 4504 Hwy 17-92 West, HAINES CITY, FL, 33844, US
Mail Address: 4504 Hwy 17-92 West, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bobo David L President 1021 SURRY ST, HAINES CITY, FL, 33844
Bobo Michele M Secretary 1021 Surry Street, Haines City, FL, 33844
Bobo David L Agent 1021 SURRY ST, HAINES CITY, FL, 33844
BOBO, KENNETH Vice President 1024 SURRY ST, HAINES CITY, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 4504 Hwy 17-92 West, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2018-03-06 4504 Hwy 17-92 West, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2013-04-13 Bobo, David L -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 1021 SURRY ST, HAINES CITY, FL 33844 -
NAME CHANGE AMENDMENT 1976-08-17 BOBO'S TIRE SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7175227201 2020-04-28 0455 PPP 4504 US HIGHWAY 17 92, HAINES CITY, FL, 33844-9581
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41991.9
Loan Approval Amount (current) 41991.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAINES CITY, POLK, FL, 33844-9581
Project Congressional District FL-18
Number of Employees 6
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42189.03
Forgiveness Paid Date 2020-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State