Search icon

BRYAN HORN'S BOBCAT SERVICE, INC.

Company Details

Entity Name: BRYAN HORN'S BOBCAT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2000 (24 years ago)
Document Number: P00000095293
FEI/EIN Number 593674478
Address: 6436 BASIL LANE, NEW PORT RICHEY, FL, 34653
Mail Address: 6436 BASIL LANE, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HORN BRYAN K Agent 6436 BASIL LN, NEW PORT RICHEY, FL, 34653

President

Name Role Address
HORN BRYAN K President 6436 BASIL LANE, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
HORN BRYAN K Secretary 6436 BASIL LANE, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
HORN BRYAN K Treasurer 6436 BASIL LANE, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
HORN BRYAN K Director 6436 BASIL LANE, NEW PORT RICHEY, FL, 34653
HORN JANINE Director 6436 BASIL LANE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 6436 BASIL LANE, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2010-04-26 6436 BASIL LANE, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2001-04-27 HORN, BRYAN K No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 6436 BASIL LN, NEW PORT RICHEY, FL 34653 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000164602 TERMINATED 11-038-D3 LEON 2015-12-30 2021-03-07 $2,571.37 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State