Entity Name: | BOB THE ELECTRICIAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOB THE ELECTRICIAN, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Nov 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000124875 |
FEI/EIN Number |
861091014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 NE 10 Ave, POMPANO BEACH, FL, 33060, US |
Mail Address: | 810 NE 10 Ave, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMKEWICZ ROBERT H | President | 600 NE 23 PLACE, POMPANO BEACH, FL, 33064 |
SIMKEWICZ ROBERT H | Agent | 810 NE 10 Ave, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 810 NE 10 Ave, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 810 NE 10 Ave, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 810 NE 10 Ave, POMPANO BEACH, FL 33060 | - |
AMENDMENT | 2003-12-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State