Search icon

BOB CANNON CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: BOB CANNON CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB CANNON CONTRACTING, 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: 27 Sep 1988 (36 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: K34558
FEI/EIN Number 592922628

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

Address: 31 BOHENIA CIRCLE S, CLEARWATER, FL, 33767, US
Mail Address: 31 BOHENIA CIRCLE S, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDGATE MARY C President 31 BOHENIA CIRCLE S, CLEARWATER, FL, 33767
HOLDGATE MARY C Director 31 BOHENIA CIRCLE S, CLEARWATER, FL, 33767
ZIEGLER VICTORIA L Director 31 BOHENIA CIR S, CLEARWATER, FL, 33767
HOLDGATE MARY C Agent 31 BOHENIA CIRCLE S, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-22 HOLDGATE, MARY C -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 31 BOHENIA CIRCLE S, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2006-04-25 31 BOHENIA CIRCLE S, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 31 BOHENIA CIRCLE S, CLEARWATER, FL 33767 -
REINSTATEMENT 1996-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000767924 ACTIVE 1000000377958 PINELLAS 2012-10-18 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000363930 ACTIVE 1000000272468 PINELLAS 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State