Entity Name: | BOB'S QUICK PRINTING AND COPY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Sep 1987 (37 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | J94799 |
FEI/EIN Number | 59-2848382 |
Address: | 812 chapel hill blvd., BOYNTON BEACH, FL 33435 |
Mail Address: | 812 chapel hill blvd., BOYNTON BEACH, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODFREY, KURT | Agent | 812 chapel hill blvd., BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
GODFREY, KURT | President | 1885 SW 4th Avenue,E7, DELRAY BEACH, FL 33444 |
Name | Role | Address |
---|---|---|
GODFREY, KURT | Treasurer | 1885 SW 4th Avenue,E7, DELRAY BEACH, FL 33444 |
Godfrey, Kinberly Dawn | Treasurer | 812 chapel hill blvd., BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
GODFREY, KURT | Director | 1885 SW 4th Avenue,E7, DELRAY BEACH, FL 33444 |
Name | Role | Address |
---|---|---|
Godfrey, Denise Yvonne | Vice President | 812 chapel hill blvd., BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
England, Tara Nicole | Secretary | 14162 69th dr., north, Palm Beach Gardens, FL 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 812 chapel hill blvd., BOYNTON BEACH, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 812 chapel hill blvd., BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 812 chapel hill blvd., BOYNTON BEACH, FL 33435 | No data |
RESTATED ARTICLES AND NAME CHANGE | 2008-08-11 | BOB'S QUICK PRINTING AND COPY CENTER, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2008-08-11 | GODFREY, KURT | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001133033 | TERMINATED | 1000000497540 | PALM BEACH | 2013-05-22 | 2032-06-19 | $ 386.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001104026 | TERMINATED | 1000000497557 | PALM BEACH | 2013-05-08 | 2023-06-12 | $ 340.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000995293 | TERMINATED | 1000000378669 | PALM BEACH | 2012-10-24 | 2032-12-14 | $ 471.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-11 |
Restated Articles & Name Chan | 2008-08-11 |
ANNUAL REPORT | 2008-05-05 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State