Search icon

BOB THE BUILDER, INC. - Florida Company Profile

Company Details

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

BOB THE BUILDER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000117315
FEI/EIN Number 010579535

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

Address: 2345 VINTAGE ST, SARASOTA, FL, 34240
Mail Address: 2345 VINTAGE ST, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWTHER ROBERT E President 1112 63RD AVE W, BRADENTON, FL, 34207
SOADY MARK A Vice President 6925 WAUCHULA RD, MYAKKA, FL, 34251
CROWTHER ROBERT E Agent 1112 63RD AVE W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2006-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 1112 63RD AVE W, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 2345 VINTAGE ST, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2004-04-28 2345 VINTAGE ST, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2004-04-28 CROWTHER, ROBERT E -

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-29
Amendment 2006-08-30
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State