Search icon

TONY'S BOBCAT & HEAVY EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: TONY'S BOBCAT & HEAVY EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY'S BOBCAT & HEAVY EQUIPMENT, 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: 22 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2006 (19 years ago)
Document Number: P02000043811
FEI/EIN Number 753051610

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

Address: 2915 SW 93 CT, MIAMI, FL, 33165
Mail Address: 2915 SW 93 CT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA, JOSE A President 2915 SW 93 CT, MIAMI, FL, 33165
ACOSTA, JOSE A Secretary 2915 SW 93 CT, MIAMI, FL, 33165
ACOSTA, JOSE A Treasurer 2915 SW 93 CT, MIAMI, FL, 33165
ACOSTA, JOSE A Director 2915 SW 93 CT, MIAMI, FL, 33165
ESPERON ANABEL Secretary 2915 SW 95 CT, MIAMI, FL, 33165
ESPERON ANABEL Treasurer 2915 SW 95 CT, MIAMI, FL, 33165
ESPERON ANABEL Director 2915 SW 95 CT, MIAMI, FL, 33165
ACOSTA JOSE A Agent 2915 SW 93 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2006-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State