Search icon

BOB LEARY & SONS, INC.

Company Details

Entity Name: BOB LEARY & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2002 (22 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
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004CYG37SMVN3I54 P02000135052 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Spiegel & Utrera, P.A., 4th Floor, 1840 Southwest 22 Street, Miami, US-FL, US, 33145
Headquarters 2249 State Road 60 East, Lake Wales, US-FL, US, 33898

Registration details

Registration Date 2015-07-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-07-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P02000135052

Agent

Name Role
THE LAW OFFICE OF RICHARD A. LOPEZ, P.A. Agent

President

Name Role Address
LEARY, JR. ROBERT E President 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898

Secretary

Name Role Address
LEARY, JR. ROBERT E Secretary 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898

Treasurer

Name Role Address
LEARY, JR. ROBERT E Treasurer 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898

Director

Name Role Address
LEARY, JR. ROBERT E Director 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898

Vice President

Name Role Address
Leary Rebecca E Vice President 2249 STATE ROAD 60 E, LAKE WALES, FL, 33898

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 No data 33026 US 27, HAINES CITY, FL, 33844
G19000097540 BREWER SALES & SERVICE ACTIVE 2019-09-05 2029-12-31 No data 2249 STATE RD 60 E, LAKE WALES, FL, 33898
G15000071171 BARGAIN CARTS ACTIVE 2015-07-08 2025-12-31 No data 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. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 933 S Florida Ave, LAKELAND, FL 33803 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State