Entity Name: | BOB'S BOAT YARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOB'S BOAT YARD, 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: | 30 Sep 1987 (38 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | J94721 |
FEI/EIN Number |
592855842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1976 S SUNCOAST BLVD., HOMOSASSA, FL, 34448, US |
Mail Address: | 1976 S SUNCOAST BLVD., HOMOSASSA, FL, 34448, US |
ZIP code: | 34448 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN DAVID G | Vice President | 1980 S SUNCOAST BLVD., HOMOSASSA, FL, 34448 |
HUTCHINSON ROBERT | Agent | 4261 S. ARROWHEAD DR., HOMOSASSA, FL, 34448 |
KLEMIN RICHARD A | President | 959 N COLIN KELLY PL, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-06-11 | 4261 S. ARROWHEAD DR., HOMOSASSA, FL 34448 | - |
REGISTERED AGENT NAME CHANGED | 2002-06-11 | HUTCHINSON, ROBERT | - |
REINSTATEMENT | 1998-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-27 | 1976 S SUNCOAST BLVD., HOMOSASSA, FL 34448 | - |
CHANGE OF MAILING ADDRESS | 1993-04-27 | 1976 S SUNCOAST BLVD., HOMOSASSA, FL 34448 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000400634 | LAPSED | 01022150004 | 01536 01262 | 2002-09-24 | 2022-10-07 | $ 4,080.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-06-11 |
ANNUAL REPORT | 2001-06-14 |
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-05-04 |
REINSTATEMENT | 1998-11-17 |
ANNUAL REPORT | 1997-04-24 |
REINSTATEMENT | 1996-11-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State