Entity Name: | L & M BOBCAT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000162150 |
FEI/EIN Number | 201950377 |
Address: | 450 COUNTY ROAD 115 SOUTH, BUNNELL, FL, 32110, US |
Mail Address: | 450 COUNTY ROAD 115 SOUTH, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANKOWSKI LARRY J | Agent | 450 COUNTY ROAD 115 SOUTH, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
JANKOWSKI LARRY J | President | 450 COUNTY ROAD 115 SOUTH, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
JANKOWSKI MICHELLE | Vice President | 450 COUNTY ROAD 115 SOUTH, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2008-10-23 | No data | No data |
NAME CHANGE AMENDMENT | 2004-12-09 | L & M BOBCAT SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-20 |
Amendment | 2008-10-23 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-02-04 |
Name Change | 2004-12-09 |
Domestic Profit | 2004-12-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State