Search icon

FRAZEE BOBCAT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FRAZEE BOBCAT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAZEE BOBCAT SERVICES, 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: 04 Oct 2002 (23 years ago)
Document Number: P02000107783
FEI/EIN Number 500006885

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

Address: 3132 RIVER GROVE CIRCLE, FORT MYERS, FL, 33905
Mail Address: 3132 RIVER GROVE CIRCLE, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZEE RICHARD President 3132 RIVER GROVE CIRCLE, FORT MYERS, FL, 33905
FRAZEE RICHARD Director 3132 RIVER GROVE CIRCLE, FORT MYERS, FL, 33905
FRAZEE KATHLEEN Vice President 3132 RIVER GROVE CIRCLE, FORT MYERS, FL, 33905
FRAZEE KATHLEEN Secretary 3132 RIVER GROVE CIRCLE, FORT MYERS, FL, 33905
FRAZEE KATHLEEN Treasurer 3132 RIVER GROVE CIRCLE, FORT MYERS, FL, 33905
FRAZEE KATHLEEN Director 3132 RIVER GROVE CIRCLE, FORT MYERS, FL, 33905
WOODS ANN L Secretary 6142 WHISKEY CREEEK DRIVE #610, FORT MYERS, FL, 33919
SPIEGEL & UTRERA, P.A. Agent -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State