Search icon

DL'S BOBCAT SERVICE, INC.

Company Details

Entity Name: DL'S BOBCAT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000057199
FEI/EIN Number 593658232
Address: 2090 SOUTH CLARA AVENUE, DELAND, FL, 32720
Mail Address: 2090 SOUTH CLARA AVENUE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLAIN NANCY H Agent 2090 SOUTH CLARA AVENUE, DELAND, FL, 32720

Secretary

Name Role Address
MCCLAIN STEPHEN M Secretary 2090 SOUTH CLARA AVENUE, DELAND, FL, 32720

Treasurer

Name Role Address
MCCLAIN STEPHEN M Treasurer 2090 SOUTH CLARA AVENUE, DELAND, FL, 32720

Director

Name Role Address
MCCLAIN STEPHEN M Director 2090 SOUTH CLARA AVENUE, DELAND, FL, 32720
MCCLAIN NANCY H Director 2090 SOUTH CLARA AVENUE, DELAND, FL, 32720

President

Name Role Address
MCCLAIN NANCY H President 2090 SOUTH CLARA AVENUE, DELAND, FL, 32720

Vice President

Name Role Address
HECHT CHARLES W Vice President 10220 N HWY 314, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-08-21 No data No data
AMENDMENT 2005-08-10 No data No data
AMENDMENT 2004-05-10 No data No data
AMENDMENT 2003-08-18 No data No data
AMENDMENT 2002-07-22 No data No data

Documents

Name Date
Amendment 2006-08-21
ANNUAL REPORT 2006-04-02
Amendment 2005-08-10
ANNUAL REPORT 2005-02-04
Amendment 2004-05-10
ANNUAL REPORT 2004-03-04
Amendment 2003-08-18
ANNUAL REPORT 2003-01-06
Amendment 2002-07-22
ANNUAL REPORT 2002-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State