Entity Name: | BOB MICHAEL ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOB MICHAEL ASSOCIATES, 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: | 24 May 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L75658 |
FEI/EIN Number |
650204068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10610 WILES ROAD, CORAL SPRINGS, FL, 33076 |
Mail Address: | 10610 WILES ROAD, CORAL SPRINGS, FL, 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHELIN BARRY A | Agent | 12444 NW 63RD STREET, CORAL SPRINGS, FL, 33076 |
BARRY SCHELIN | President | 12444 NWW 63RD STREET, ORAL SPRINGS, FL, 33076 |
BARRY SCHELIN | Director | 12444 NWW 63RD STREET, ORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | SCHELIN, BARRY A | - |
REINSTATEMENT | 2015-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-05 | 12444 NW 63RD STREET, CORAL SPRINGS, FL 33076 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-27 | 10610 WILES ROAD, CORAL SPRINGS, FL 33076 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000725243 | TERMINATED | 1000000306135 | BROWARD | 2013-04-08 | 2033-04-17 | $ 817.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-06 |
REINSTATEMENT | 2015-02-24 |
REINSTATEMENT | 2013-10-29 |
REINSTATEMENT | 2010-01-29 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State