Search icon

ALL PURPOSE BOBCAT, INC.

Company Details

Entity Name: ALL PURPOSE BOBCAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Oct 2006 (18 years ago)
Document Number: P04000142900
FEI/EIN Number 201756123
Address: 738 MALABAR RD SE, PALM BAY, FL, 32907, US
Mail Address: 738 MALABAR RD SE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CIANO PAUL L Agent 738 MALABAR RD SE, PALM BAY, FL, 32907

President

Name Role Address
CIANO PAUL L President 738 MALABAR RD SE, PALM BAY, FL, 32907

Vice President

Name Role Address
CHERYL L. SMITH TRUSTEE OF THE CHERYL L SM Vice President 738 MALABAR RD SE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 738 MALABAR RD SE, PALM BAY, FL 32907 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 738 MALABAR RD SE, PALM BAY, FL 32907 No data
CHANGE OF MAILING ADDRESS 2017-08-10 738 MALABAR RD SE, PALM BAY, FL 32907 No data
REGISTERED AGENT NAME CHANGED 2007-03-21 CIANO, PAUL L No data
NAME CHANGE AMENDMENT 2006-10-11 ALL PURPOSE BOBCAT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State