Search icon

BOB'S QUICK PRINTING AND COPY CENTER, INC.

Company Details

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

Agent

Name Role Address
GODFREY, KURT Agent 812 chapel hill blvd., BOYNTON BEACH, FL 33435

President

Name Role Address
GODFREY, KURT President 1885 SW 4th Avenue,E7, DELRAY BEACH, FL 33444

Treasurer

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

Director

Name Role Address
GODFREY, KURT Director 1885 SW 4th Avenue,E7, DELRAY BEACH, FL 33444

Vice President

Name Role Address
Godfrey, Denise Yvonne Vice President 812 chapel hill blvd., BOYNTON BEACH, FL 33435

Secretary

Name Role Address
England, Tara Nicole Secretary 14162 69th dr., north, Palm Beach Gardens, FL 33418

Events

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

Debts

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

Documents

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