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 |
Name | Role | Address |
---|---|---|
Ferguson David J | Agent | 4549 Mariotti Ct., SARASOTA, FL, 342333468 |
Name | Role | Address |
---|---|---|
ELMES ROBERT S | President | 535 Sanctuary Drive, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
ELMES ROBERT S | Secretary | 535 Sanctuary Drive, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
ELMES ROBERT S | Treasurer | 535 Sanctuary Drive, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
ELMES ROBERT S | Director | 535 Sanctuary Drive, Longboat Key, FL, 34228 |
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 |
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