Search icon

BOB'S QUICK PRINTING AND COPY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S QUICK PRINTING AND COPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S QUICK PRINTING AND COPY CENTER, 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: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: J94799
FEI/EIN Number 592848382

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 812 chapel hill blvd., BOYNTON BEACH, FL, 33435, US
Mail Address: 812 chapel hill blvd., BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODFREY KURT President 1885 SW 4th Avenue,E7, DELRAY BEACH, FL, 33444
GODFREY KURT Treasurer 1885 SW 4th Avenue,E7, DELRAY BEACH, FL, 33444
GODFREY KURT Director 1885 SW 4th Avenue,E7, DELRAY BEACH, FL, 33444
Godfrey Denise Y Vice President 812 chapel hill blvd., BOYNTON BEACH, FL, 33435
England Tara N Secretary 14162 69th dr., north, Palm Beach Gardens, FL, 33418
Godfrey Kinberly D Treasurer 812 chapel hill blvd., BOYNTON BEACH, FL, 33435
GODFREY KURT Agent 812 chapel hill blvd., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 812 chapel hill blvd., BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2015-03-18 812 chapel hill blvd., BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 812 chapel hill blvd., BOYNTON BEACH, FL 33435 -
RESTATED ARTICLES AND NAME CHANGE 2008-08-11 BOB'S QUICK PRINTING AND COPY CENTER, INC. -
REGISTERED AGENT NAME CHANGED 2008-08-11 GODFREY, KURT -

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: 03 Apr 2025

Sources: Florida Department of State