Search icon

ESPINOZA BOBCAT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ESPINOZA BOBCAT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESPINOZA BOBCAT SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P04000056265
FEI/EIN Number 260084240

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

Address: 2761 NW 1ST STREET, BOYNTON BEACH, FL, 33435
Mail Address: 2761 NW 1ST STREET, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA JOSE President 2761 NW 1ST STREET, BOYNTON BEACH, FL, 33435
ESPINOZA JOSE Secretary 2761 NW 1ST STREET, BOYNTON BEACH, FL, 33435
ESPINOZA JOSE Director 2761 NW 1ST STREET, BOYNTON BEACH, FL, 33435
ESPINOZA JOSE Agent 2761 NW 1ST STREET, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-14 ESPINOZA, JOSE -
REINSTATEMENT 2016-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-06-06 - -
REINSTATEMENT 2014-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-20
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-09
REINSTATEMENT 2016-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State