Search icon

BOB'S CLEAN SWEEP INC.

Company Details

Entity Name: BOB'S CLEAN SWEEP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2004 (21 years ago)
Document Number: K49287
FEI/EIN Number 65-0085569
Address: 6250 Jaipur Court, Boynton Beach, FL 33437
Mail Address: 6250 Jaipur Court, Boynton Beach, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COPES, ROBERT T. Agent 6250 Jaipur Court, Boynton Beach, FL 33437

President

Name Role Address
COPES, ROBERT T. President 6250 Jaipur Court, Boynton Beach, FL 33437

Vice President

Name Role Address
COPES, PATTI J. Vice President 6250 Jaipur Court, Boynton Beach, FL 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 6250 Jaipur Court, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2023-03-17 6250 Jaipur Court, Boynton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2023-03-17 COPES, ROBERT T. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 6250 Jaipur Court, Boynton Beach, FL 33437 No data
REINSTATEMENT 2004-06-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000290392 ACTIVE 1000000150680 PALM BEACH 2009-11-20 2030-02-16 $ 918.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State