Search icon

ALL CLEAR BOBCAT, INC. - Florida Company Profile

Company Details

Entity Name: ALL CLEAR BOBCAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CLEAR BOBCAT, 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: 27 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: P02000126023
FEI/EIN Number 043726413

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

Address: 4951 LACAYA WAY, ORLANDO, FL, 32808
Mail Address: 4951 LACAYA WAY, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUGGS CHARLIE C President 4951 LACAYA WAY, ORLANDO, FL, 32808
SUGGS DENNIS E Vice President 3636 SUMMER HAVEN LN, APOPKA, FL, 32703
Cantu Christopher A Vice President 4951 LACAYA WAY, ORLANDO, FL, 32808
Suggs Charlie C Agent 4951 LACAYA WAY, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Suggs, Charlie Clyde -
REINSTATEMENT 2020-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 4951 LACAYA WAY, ORLANDO, FL 32808 -
REINSTATEMENT 2015-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000758910 TERMINATED 1000000845674 ORANGE 2019-10-31 2029-11-20 $ 368.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000345296 TERMINATED 1000000825054 ORANGE 2019-05-02 2029-05-15 $ 1,343.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-01-14
REINSTATEMENT 2018-11-19
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-04-13
ANNUAL REPORT 2012-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State