Search icon

BASIL DODD BOBCAT & TRACTOR SERVICES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BASIL DODD BOBCAT & TRACTOR SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASIL DODD BOBCAT & TRACTOR SERVICES, INCORPORATED 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: 09 Dec 2003 (21 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P03000147056
FEI/EIN Number 421618157

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

Address: 245 Gracey Cv, Genova, FL, 32732, US
Mail Address: P.O. BOX 887, Genova, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKE STELLA Director 1436 DODD RD, WINTER PARK, FL, 32792
DODD BASIL C President 1436 DODD RD, WINTER PARK, FL, 32792
DODD BASIL C Director 1436 DODD RD, WINTER PARK, FL, 32792
LAKE STELLA Agent 1436 DODD RD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
CHANGE OF MAILING ADDRESS 2019-04-07 245 Gracey Cv, Genova, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 245 Gracey Cv, Genova, FL 32732 -
AMENDMENT 2005-07-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State