Search icon

TERRY'S BOBCAT SERVICES, INC.

Company Details

Entity Name: TERRY'S BOBCAT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (13 years ago)
Document Number: P03000039668
FEI/EIN Number 030514975
Address: 15821 Tower View Drive, CLERMONT, FL, 34711, US
Mail Address: P.O. BOX 560415, MONTVERDE, FL, 34756
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CASHWELL CRYSTAL Agent 953 10th Street, CLERMONT, FL, 34711

President

Name Role Address
BUCHNER TERRY President 15821 Tower View Drive, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 15821 Tower View Drive, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 953 10th Street, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2012-04-16 CASHWELL, CRYSTAL No data
REINSTATEMENT 2011-09-29 No data No data
CHANGE OF MAILING ADDRESS 2011-09-29 15821 Tower View Drive, CLERMONT, FL 34711 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000291892 TERMINATED 16-2015-CA-002925 DUVAL COUNTY, CIRCUIT COURT 2021-06-02 2026-06-14 $13,936.76 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State