Search icon

BOB MICHAEL ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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