Search icon

BACKFLOW BOB, INC. - Florida Company Profile

Company Details

Entity Name: BACKFLOW BOB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACKFLOW BOB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2001 (24 years ago)
Document Number: P01000077719
FEI/EIN Number 651127460

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

Address: 3029 S.W. 28TH STREET, MIAMI, FL, 33133
Mail Address: 3029 S.W. 28TH STREET, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEANS ROBERT L President 7420 SW 170 TERR., PALMETTO BAY, FL, 33157
COOK ROBERT L Treasurer 2351 SW 80 TERR, HOLLYWOOD, FL, 33025
COOK ROBERT L Vice President 2351 SW 80 TERR, HOLLYWOOD, FL, 33025
COOK ROBERT L President 2351 SW 80 TERR, HOLLYWOOD, FL, 33025
GOMEZ ALBERT J Secretary 3029 SW 28 ST, MIAMI, FL, 33133
GOMEZ ALBERT J Vice President 3029 SW 28 ST, MIAMI, FL, 33133
BEANS ROBERT L Agent 7420 SW 170 TERR., PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-07-25 7420 SW 170 TERR., PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2003-03-10 BEANS, ROBERT L -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State