Entity Name: | BOB'S CANOE RENTAL AND SALES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOB'S CANOE RENTAL AND SALES 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: | 10 Oct 1972 (53 years ago) |
Document Number: | 410469 |
FEI/EIN Number |
591424048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7051 Springhill Rd, MILTON, FL, 32570, US |
Mail Address: | 7051 Springhill Rd, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY JEAN | President | 4878 Fairoaks Dr, Pace, FL, 32571 |
PLOWMAN WILLIAM T. | Secretary | 7525 Munson Hwy, MILTON, FL, 32570 |
COHRON PATRICIA | Vice President | 7051 Springhill Rd, MILTON, FL, 32570 |
COHRON PATRICIA | Agent | 7051 Springhill Rd, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 7051 Springhill Rd, MILTON, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 7051 Springhill Rd, MILTON, FL 32570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 7051 Springhill Rd, MILTON, FL 32570 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-11 | COHRON, PATRICIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State