Search icon

A & E BOBCAT SERVICE INC. - Florida Company Profile

Company Details

Entity Name: A & E BOBCAT SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & E 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: 03 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: P04000162977
FEI/EIN Number 562495334

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

Address: 15743 62ND PLACE NORTH, LOXAHATCHEE, FL, 33470, US
Mail Address: 15743 62ND PLACE NORTH, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE ANTHONY President 8285 blue cypress drive, lake worth, FL, 33467
GPS FINANCIAL GROUP, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 15743 62ND PLACE NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2021-04-26 15743 62ND PLACE NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1100 SOUTH FEDERAL HWY, SUITE 4, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2014-04-22 GPS FINANCIAL GROUP INC -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State