Search icon

BADGER BOB'S SERVICES, INC.

Company Details

Entity Name: BADGER BOB'S SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2005 (20 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P05000016320
FEI/EIN Number 710977814
Address: 215 INTERSTATE BLVD, SARASOTA, FL, 34240, US
Mail Address: 215 INTERSTATE BLVD, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BADGER BOB'S SERVICES, INC. 401(K) PROFIT SHARING PLAN 2023 710977814 2024-07-26 BADGER BOB'S SERVICES, INC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 9419241920
Plan sponsor’s address 215 INTERSTATE BLVD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing KEITH MARTIN
Valid signature Filed with authorized/valid electronic signature
BADGER BOB'S SERVICES, INC. 401 K PROFIT SHARING PLAN TRUST 2022 710977814 2023-09-11 BADGER BOB'S SERVICES, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 9419241920
Plan sponsor’s address 215 INTERSTATE BLVD, SARASOTA, FL, 34240
BADGER BOB'S SERVICES, INC. 401 K PROFIT SHARING PLAN TRUST 2020 710977814 2021-09-27 BADGER BOB'S SERVICES, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 9419241920
Plan sponsor’s address 215 INTERSTATE BLVD, SARASOTA, FL, 34240
BADGER BOB'S SERVICES, INC. 401 K PROFIT SHARING PLAN TRUST 2017 710977814 2018-10-09 BADGER BOB'S SERVICES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 9419241920
Plan sponsor’s address 215 INTERSTATE BLVD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing KEITH MARTIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE LAW OFFICES OF ERIC C. FLEMING, P.A. Agent

President

Name Role Address
THEILER MARK A President 215 INTERSTATE BLVD, SARASOTA, FL, 34240
BURG ROBER G President 215 INTERSTATE BLVD, SARASOTA, FL, 34240

Vice President

Name Role Address
BURG ROBER G Vice President 215 INTERSTATE BLVD, SARASOTA, FL, 34240

Treasurer

Name Role Address
MARTIN KEITH D Treasurer 215 INTERSTATE BLVD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-05 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000141627. CONVERSION NUMBER 900000225209
AMENDMENT AND NAME CHANGE 2015-08-05 BADGER BOB'S SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2015-08-05 THE LAW OFFICES OF ERIC C. FLEMING, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-05 5116 OCEAN BLVD., SARASOTA, FL 34242 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 215 INTERSTATE BLVD, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2013-01-18 215 INTERSTATE BLVD, SARASOTA, FL 34240 No data
CANCEL ADM DISS/REV 2007-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
Amendment and Name Change 2015-08-05
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State