Search icon

BOB & SON HOME IMPROVEMENT INC - Florida Company Profile

Company Details

Entity Name: BOB & SON HOME IMPROVEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB & SON HOME IMPROVEMENT 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000022246
FEI/EIN Number 200674407

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

Address: 287 N HIGH ST., LAKE HELEN, FL, 32744
Mail Address: 287 N. HIGH ST, LAKE HELEN,, FL, 32744
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLSON ROBERT C President 287 N HIGH ST, LAKE HELEN, FL, 32744
TOLSON ROBERT C Director 287 N HIGH ST, LAKE HELEN, FL, 32744
TOLSON ROBERT C Vice President 287 N HIGH ST, LAKE HELEN, FL, 32744
TOLSON ROBERT C Agent 287 N HIGH ST, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 287 N HIGH ST., LAKE HELEN, FL 32744 -
CHANGE OF MAILING ADDRESS 2010-04-22 287 N HIGH ST., LAKE HELEN, FL 32744 -
AMENDMENT 2006-01-27 - -
AMENDMENT 2004-06-07 - -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
Dom/For AR 2009-06-03
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-02-08
Off/Dir Resignation 2005-05-27
ANNUAL REPORT 2005-04-12
Amendment 2004-06-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State