Search icon

KEMP'S BOBCAT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: KEMP'S BOBCAT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEMP'S BOBCAT SERVICE, 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: 31 Jan 1986 (39 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M26732
FEI/EIN Number 592698234

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

Address: 3830 12TH AVE NE, NAPLES, FL, 34120
Mail Address: 3830 12TH AVE NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP JAMES E Agent 3830 12TH AVE NE, NAPLES, FL, 34120
KEMP, JAMES President 3830 12TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-05 KEMP, JAMES E -
REGISTERED AGENT ADDRESS CHANGED 2008-01-05 3830 12TH AVE NE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 3830 12TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2000-04-21 3830 12TH AVE NE, NAPLES, FL 34120 -
NAME CHANGE AMENDMENT 1986-07-29 KEMP'S BOBCAT SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State