Search icon

BOB LEARY & SONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOB LEARY & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2002 (23 years ago)
Document Number: P02000135052
FEI/EIN Number 300137925
Address: 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898
Mail Address: 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898
ZIP code: 33898
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEARY, JR. ROBERT E President 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898
LEARY, JR. ROBERT E Secretary 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898
LEARY, JR. ROBERT E Treasurer 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898
LEARY, JR. ROBERT E Director 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898
Leary Rebecca E Vice President 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898
- Agent -

Legal Entity Identifier

LEI Number:
5493004CYG37SMVN3I54

Registration Details:

Initial Registration Date:
2015-07-16
Next Renewal Date:
2016-07-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089561 FLORIDA GOLF CART RENTALS ACTIVE 2022-07-29 2027-12-31 - 33026 US 27, HAINES CITY, FL, 33844
G19000097540 BREWER SALES & SERVICE ACTIVE 2019-09-05 2029-12-31 - 2249 STATE RD 60 E, LAKE WALES, FL, 33898
G15000071171 BARGAIN CARTS ACTIVE 2015-07-08 2025-12-31 - 33026 HWY 27, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-06 The Law Office of Richard A. Lopez, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 933 S Florida Ave, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157500.00
Total Face Value Of Loan:
157500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157500.00
Total Face Value Of Loan:
157500.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$157,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$158,348.75
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $157,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 439-2236
Add Date:
2007-03-28
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State