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