Search icon

BOBCAD CAM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOBCAD CAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2005 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2014 (12 years ago)
Document Number: P05000002116
FEI/EIN Number 593793544
Mail Address: 1 Antares Drive, Suite 100, Ottawa, ON, K2E 8C4, CA
Address: 13528 PRESTIGE PLACE, STE 102, TAMPA, FL, 33635, US
ZIP code: 33635
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER JEFF President 1 ANTARES DR STE 100, OTTAWA, ON, K2E 84
RICHARDSON TODD Secretary 1 ANTARES DR STE 100, OTTAWA, ON, K2E 84
NEALE AMANDA Vice President 1 ANTARES DR STE 100, OTTAWA, ON, K2E 84
- Agent -

Unique Entity ID

CAGE Code:
5Q0T8
UEI Expiration Date:
2018-04-11

Business Information

Activation Date:
2017-04-12
Initial Registration Date:
2009-09-22

Commercial and government entity program

CAGE number:
5Q0T8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-13
CAGE Expiration:
2028-08-15
SAM Expiration:
2024-08-13

Contact Information

POC:
NATE SCARVER
Corporate URL:
www.bobcad.com

Form 5500 Series

Employer Identification Number (EIN):
593793544
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
61
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120395 BOBCAD-CAM, INC. EXPIRED 2014-12-02 2024-12-31 - 28200 US HWY 19 N, SUITE E, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 13528 PRESTIGE PLACE, STE 102, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2024-04-24 13528 PRESTIGE PLACE, STE 102, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-04-14 COGNCY GLOBAL INC. -
AMENDMENT 2014-01-27 - -
AMENDMENT 2013-11-15 - -
MERGER 2013-01-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000128999
AMENDMENT 2013-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Reg. Agent Change 2023-04-14
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6134016P0026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-7595.25
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-05-03
Description:
CANCELLATION OF PURCHASE ORDER
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE
Procurement Instrument Identifier:
NNG10LY60P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
39800.00
Base And Exercised Options Value:
39800.00
Base And All Options Value:
39800.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2010-06-11
Description:
AXIS CNC MILLING MACHINE, COMPUTER WORK STATION, FULL ENCLOSURE OPTION, RIGID TAPPING OPTION - QTY. 1 EACH, AND SHIPPING.
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State