Search icon

JND BOBCAT & DEMO, INC.

Company Details

Entity Name: JND BOBCAT & DEMO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000115080
FEI/EIN Number 201459289
Address: 123 SW 21 TERRACE, CAPE CORAL, FL, 33991
Mail Address: 123 SW 21 TERRACE, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TIMIRAOS JOHNNY Agent 123 SW 21 TERRACE, CAPE CORAL, FL, 33991

President

Name Role Address
TIMIRAOS DENISE President 123 SW 21 TERRACE, CAPE CORAL, FL, 33991

Vice President

Name Role Address
TIMIRAOS JOHNNY Vice President 123 SW 21 TERRACE, CAPE CORAL, FL, 33991

Secretary

Name Role Address
ARSENAULT CHRISTOPHER Secretary 123 SW 21 TERRACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 123 SW 21 TERRACE, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2006-01-10 123 SW 21 TERRACE, CAPE CORAL, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 123 SW 21 TERRACE, CAPE CORAL, FL 33991 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004465 LAPSED 07-11777-CC-05 11TH JUD CIR CRT MIAMI-DADE 2008-03-04 2013-03-20 $7743.41 KELLY TRACTOR CO., 8225 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-09-14
Domestic Profit 2004-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State