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 |
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 |
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 | - |
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