Search icon

BOB'S ELECTRIC SERVICE, INC.

Company Details

Entity Name: BOB'S ELECTRIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (2 years ago)
Document Number: P00000001503
FEI/EIN Number 650973596
Address: 4047 NE 10TH AVE, OAKLAND PARK, FL, 33334
Mail Address: 4047 NE 10TH AVE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BULFIN ROBERT M Agent 2826 E OAKLAND PARK BLVD., FT. LAUDERDALE FLA, FL

President

Name Role Address
THONER ROBERT E President 4047 NE 10TH AVE, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
THONER ROBERT E Secretary 4047 NE 10TH AVE, OAKLAND PARK, FL, 33334

Director

Name Role Address
THONER ROBERT E Director 4047 NE 10TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-28 BULFIN, ROBERT M P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 4047 NE 10TH AVE, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2007-05-01 4047 NE 10TH AVE, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-26 2826 E OAKLAND PARK BLVD., FT. LAUDERDALE FLA, FL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000158014 ACTIVE 1000000948954 BROWARD 2023-04-05 2033-04-12 $ 569.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State