Search icon

A & D BOBCAT SERVICE OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: A & D BOBCAT SERVICE OF BROWARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & D BOBCAT SERVICE OF BROWARD COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2002 (23 years ago)
Document Number: K24562
FEI/EIN Number 650050086

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

Address: 767 S DEERFIELD AVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 767 S DEERFIELD AVE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wayt David Agent 1015 SE 13TH AVE, DEERFIELD BCH, FL, 33941
WAYT, DAVID President 1015 SE 13 AVE., DEERFIELD, FL, 33441
WAYT, DONNA Secretary 1015 SE 13 AVE., DEERFIELD, FL, 33441
WAYT, DONNA Treasurer 1015 SE 13 AVE., DEERFIELD, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-01 Wayt, David -
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 1015 SE 13TH AVE, DEERFIELD BCH, FL 33941 -
NAME CHANGE AMENDMENT 2002-01-14 A & D BOBCAT SERVICE OF BROWARD COUNTY, INC. -
REINSTATEMENT 2002-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-02 767 S DEERFIELD AVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1998-04-02 767 S DEERFIELD AVE, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000603259 TERMINATED 1000000311575 BROWARD 2013-03-18 2033-03-27 $ 2,417.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001076564 TERMINATED 1000000311546 BROWARD 2012-12-19 2022-12-28 $ 589.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000439492 TERMINATED 11-3155 COSO (62) COUNTY, BROWARD COUNTY, FL 2011-06-22 2016-07-20 $6,632.61 ADVANCED DRAINAGE SYSTEMS, INC., 4640 TRUEMAN BOULEVARD, HILLARD, OH 43026

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-13
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State