Search icon

BOB FORD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOB FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2003 (22 years ago)
Document Number: F02000005285
FEI/EIN Number 251391829

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

Address: 901 SEMINOLE BLVD., JUNO BEACH, FL, 33408
Mail Address: 901 SEMINOLE BLVD., JUNO BEACH, FL, 33408
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
FORD ROBERT President 3309 Bridgegate Drive, JUPITER, FL, 33477
FORD ROBERT Agent 3309 Bridgegate Drive, JUPITER, FL, 33477

Form 5500 Series

Employer Identification Number (EIN):
251391829
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 3309 Bridgegate Drive, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 901 SEMINOLE BLVD., JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2010-02-16 901 SEMINOLE BLVD., JUNO BEACH, FL 33408 -
CANCEL ADM DISS/REV 2003-12-01 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84590.00
Total Face Value Of Loan:
84590.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92842.00
Total Face Value Of Loan:
92842.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$92,842
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,752.61
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $92,842
Jobs Reported:
13
Initial Approval Amount:
$84,590
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,333.93
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $84,590

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State