Entity Name: | BOB MOORE CONSTRUCTION, 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: | 30 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2022 (3 years ago) |
Document Number: | F98000001808 |
FEI/EIN Number |
751684935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3611 William D. Tate Avenue, Grapevine, TX, 76051, US |
Mail Address: | 3611 William D. Tate Avenue, Grapevine, TX, 76051, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
BELL PHILLIP W | Director | 3611 William D. Tate Avenue, Grapevine, TX, 76051 |
CRAWFORD PAMELA D | Exec | 3611 William D. Tate Avenue, Grapevine, TX, 76051 |
MCGUIRE EDWARD T | Chief Executive Officer | 3611 William D. Tate Avenue, Grapevine, TX, 76051 |
Whitesell James K | President | 3611 William D. Tate Avenue, Grapevine, TX, 76051 |
Duvall Mark | Vice President | 3611 William D. Tate Avenue, Grapevine, TX, 76051 |
CSC - Corporation Service Company | Agent | 1201 HAYS ST, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-06 | 3611 William D. Tate Avenue, Grapevine, TX 76051 | - |
CHANGE OF MAILING ADDRESS | 2022-07-06 | 3611 William D. Tate Avenue, Grapevine, TX 76051 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-06 | CSC - Corporation Service Company | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-20 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-28 |
REINSTATEMENT | 2022-07-06 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State