Entity Name: | BOB'S MEN'S WEAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOB'S MEN'S WEAR, 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: | 03 Jul 1974 (51 years ago) |
Document Number: | 456362 |
FEI/EIN Number |
591590990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4854 SW 91ST COURT, GAINESVILLE, FL, 32608 |
Mail Address: | 4854 SW 91ST COURT, GAINESVILLE, FL, 32608 |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTS ROBERT P | President | 4854 SW 91ST COURT, GAINESVILLE, FL, 32608 |
BUTTS ROBERT P | Director | 4854 SW 91ST COURT, GAINESVILLE, FL, 32608 |
BUTTS SUSAN | Secretary | 4854 SW 91ST COURT, GAINESVILLE, FL, 32608 |
BUTTS ROBERT | Agent | 4854 SW 91ST CT, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-02-27 | 4854 SW 91ST COURT, GAINESVILLE, FL 32608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-19 | 4854 SW 91ST COURT, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-06 | 4854 SW 91ST CT, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 1988-09-02 | BUTTS, ROBERT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State