Entity Name: | BOB & NANCY'S TOOLS & GENERATOR SALES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000129768 |
Address: | 460 NW 36 STREET, OAKLAND, FL, 33309 |
Mail Address: | 460 NW 36 STREET, OAKLAND, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER NANCY | Agent | 460 NW 36 STREET, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
TUCKER NANCY | President | 460 NW 35 ST, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
TUCKER NANCY | Secretary | 460 NW 35 ST, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
TUCKER NANCY | Treasurer | 460 NW 35 ST, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
TUCKER NANCY | Director | 460 NW 35 ST, OAKLAND PARK, FL, 33309 |
TUCKER ROBERT | Director | 460 NW 35 ST, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
TUCKER ROBERT | Vice President | 460 NW 35 ST, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT | 2005-10-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-06 | 460 NW 36 STREET, OAKLAND, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2005-10-06 | 460 NW 36 STREET, OAKLAND, FL 33309 | No data |
Name | Date |
---|---|
Amendment | 2005-10-06 |
Domestic Profit | 2005-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State