Search icon

BOMAC ENTERPRISES OF CAPE CORAL, INC. - Florida Company Profile

Company Details

Entity Name: BOMAC ENTERPRISES OF CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOMAC ENTERPRISES OF CAPE CORAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2005 (19 years ago)
Date of dissolution: 04 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: P05000150898
FEI/EIN Number 453867042

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

Mail Address: 1801 Shawnee Egypt Road, Guyton, GA, 31312, US
Address: 1318 SANTA BARBARA BLVD., CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOSE GARY W Chief Financial Officer 1801 Shawnee Egypt Road, Guyton, GA, 31312
DUBOSE TIFFANY N Secretary 1801 Shawnee Egypt Road, Guyton, GA, 31312
NELSON DANIEL G Chief Operating Officer 1801 Shawnee Egypt Road, Guyton, GA, 31312
RIGDON TERRI V Agent 1318 SANTA BARBARA BLVD., CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-04 - -
CHANGE OF MAILING ADDRESS 2017-01-08 1318 SANTA BARBARA BLVD., CAPE CORAL, FL 33991 -
AMENDMENT 2014-02-10 - -
REGISTERED AGENT NAME CHANGED 2011-11-23 RIGDON, TERRI V -
REINSTATEMENT 2011-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000036573 TERMINATED 006153715 200700 000001 2008-08-26 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000040716 TERMINATED 007030293 200700 000001 2008-08-26 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000032762 TERMINATED 006117962 200600 000001 2008-08-26 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000267582 TERMINATED 006117962 200600 000001 2008-08-26 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000272624 TERMINATED 006153715 200700 000001 2008-08-26 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000278290 TERMINATED 007030293 200700 000001 2008-08-26 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
Amendment 2014-02-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State