Search icon

ADAM BOYD BOBCAT SERVICE, INC.

Company Details

Entity Name: ADAM BOYD BOBCAT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2004 (21 years ago)
Document Number: P04000097180
FEI/EIN Number 201291426
Address: 11031 SUMNER RD., WIMAUMA, FL, 33598, US
Mail Address: PO BOX 2365, RIVERVIEW, FL, 33568, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CROSS TAX SERVICE LLC Agent

Vice President

Name Role Address
BOYD ADAM Vice President PO BOX 2365, RIVERVIEW, FL, 33568

President

Name Role Address
BOYD DANIELLE President PO BOX 2365, RIVERVIEW, FL, 33568

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007429 ABS, INC ACTIVE 2025-01-16 2030-12-31 No data PO BOX 2365, RIVERVIEW, FL, 33568
G13000098535 ABS, INC. EXPIRED 2013-10-04 2018-12-31 No data PO BOX 2365, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-23 CROSS TAX SERVICE No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 7004 RIVERVIEW DR., RIVERVIEW, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 11031 SUMNER RD., WIMAUMA, FL 33598 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000613296 TERMINATED 1000000173397 HILLSBOROU 2010-05-18 2030-05-26 $ 377.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State