Search icon

BOB'S HARDWOOD FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S HARDWOOD FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S HARDWOOD FLOORS, 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: 05 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000126273
FEI/EIN Number 200364246

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

Address: 13893 OLD OAK TRAIL, TALLAHASSEE, FL, 32309
Mail Address: 13893 OLD OAK TRAIL, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH ROBERT A Director 13893 OLD OAK TRL, TALLAHASSEE, FL, 32309
BUSH ROBERT A Agent 13893 OLD OAK TRAIL, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2008-11-21 BUSH, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2008-11-21 13893 OLD OAK TRAIL, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 13893 OLD OAK TRAIL, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2004-07-07 13893 OLD OAK TRAIL, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-11-21
ANNUAL REPORT 2008-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State