Search icon

BOB'S PLUMBING CO., INC. - Florida Company Profile

Company Details

Entity Name: BOB'S PLUMBING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S PLUMBING CO., 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: 23 Aug 1977 (48 years ago)
Document Number: 543592
FEI/EIN Number 591765831

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

Address: 4055 S.W. 89TH AVE, MIAMI, FL, 33165, US
Mail Address: 4055 S.W. 89TH AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOSSER JOHN E Agent 4055 SW 89 AVENUE, MIAMI, FL, 33165
JOHN E BLOSSER Secretary 17325 S. W. 88th Avenue, Palmetto Bay, FL, 33157
CASEY J BLOSSER Vice President 9042 Tiffany Drive, Cutler Bay, FL, 33157
JOHN E BLOSSER President 17325 S. W. 88th Avenue, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-17 BLOSSER, JOHN E. -
CHANGE OF MAILING ADDRESS 2008-04-23 4055 S.W. 89TH AVE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-24 4055 SW 89 AVENUE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-23 4055 S.W. 89TH AVE, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-07-17
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State