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 |
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 |
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 | - |
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