Search icon

BOB, INC. - Florida Company Profile

Company Details

Entity Name: BOB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F87801
FEI/EIN Number 592200870

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

Address: 6407 W OAKLAND PARK BLVD, LAUDERHIL, FL, 33313, US
Mail Address: 6407 W OAKLAND PARK BLVD, LAUDERHIL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURICE ROBERT President 6407 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313
MAURICE ROBERT Director 6407 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313
MAURICE ROBERT Agent 6407 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-23 6407 W OAKLAND PARK BLVD, LAUDERHIL, FL 33313 -
CHANGE OF MAILING ADDRESS 2000-10-23 6407 W OAKLAND PARK BLVD, LAUDERHIL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-20 6407 W OAKLAND PARK BLVD, LAUDERHILL, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State