Search icon

BOB ELMES, INC.

Company Details

Entity Name: BOB ELMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2003 (21 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 08 Jan 2025 (a month ago)
Document Number: P03000140425
FEI/EIN Number 050590581
Address: 535 Sanctuary Drive, Longboat Key, FL, 34228, US
Mail Address: 535 Sanctuary Drive, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Ferguson David J Agent 4549 Mariotti Ct., SARASOTA, FL, 342333468

President

Name Role Address
ELMES ROBERT S President 535 Sanctuary Drive, Longboat Key, FL, 34228

Secretary

Name Role Address
ELMES ROBERT S Secretary 535 Sanctuary Drive, Longboat Key, FL, 34228

Treasurer

Name Role Address
ELMES ROBERT S Treasurer 535 Sanctuary Drive, Longboat Key, FL, 34228

Director

Name Role Address
ELMES ROBERT S Director 535 Sanctuary Drive, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2025-01-08 No data No data
VOLUNTARY DISSOLUTION 2024-01-19 No data No data
CHANGE OF MAILING ADDRESS 2023-04-01 535 Sanctuary Drive, Apt. C807, Longboat Key, FL 34228 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-01 535 Sanctuary Drive, Apt. C807, Longboat Key, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2022-02-17 Ferguson, David J No data
AMENDMENT AND NAME CHANGE 2021-04-08 BOB ELMES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 4549 Mariotti Ct., Unit 103, SARASOTA, FL 34233-3468 No data

Documents

Name Date
Revocation of Dissolution 2025-01-08
VOLUNTARY DISSOLUTION 2024-01-19
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-17
Amendment and Name Change 2021-04-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State