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 |
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 |
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 | - | - |
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 |
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