Entity Name: | BOB'S E-Z ON BOOT PROTECTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Feb 1987 (38 years ago) |
Date of dissolution: | 23 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2022 (3 years ago) |
Document Number: | J60014 |
FEI/EIN Number | 59-2777710 |
Address: | 700 21ST COURT, VERO BEACH, FL 32962 |
Mail Address: | 700 21ST COURT, VERO BEACH, FL 32962 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWERY, LISA R | Agent | 8307 FORT WALTON AVENUE, FORT PIERCE, FL 34951 |
Name | Role | Address |
---|---|---|
LOWERY, LISA R | President | 8307 FORT WALTON AVENUE, FORT PIERCE, FL 34951 |
Name | Role | Address |
---|---|---|
SETON, REBECCA | Vice President | 700 21ST CT, VERO BCH, FL 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-12 | LOWERY, LISA R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-12 | 8307 FORT WALTON AVENUE, FORT PIERCE, FL 34951 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-18 | 700 21ST COURT, VERO BEACH, FL 32962 | No data |
CHANGE OF MAILING ADDRESS | 1991-07-18 | 700 21ST COURT, VERO BEACH, FL 32962 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State