Search icon

CAIMITO BOBCAT - TRUCKING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CAIMITO BOBCAT - TRUCKING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAIMITO BOBCAT - TRUCKING SERVICES, 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000017541
FEI/EIN Number 204368046

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

Address: 2418 SW 99 CT, MIAMI, FL, 33164, US
Mail Address: 2418 SW 99 CT, MIAMI, FL, 33164, US
ZIP code: 33164
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FRANK M Director 2418 SW 99 CT, MIAMI, FL, 33164
HERNANDEZ FRANK M President 2418 SW 99 CT, MIAMI, FL, 33164
HERNANDEZ FRANK M Agent 2418 SW 99 CT, MIAMI, FL, 33164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 2418 SW 99 CT, MIAMI, FL 33164 -
CHANGE OF MAILING ADDRESS 2014-02-25 2418 SW 99 CT, MIAMI, FL 33164 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 2418 SW 99 CT, MIAMI, FL 33164 -

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-22
Domestic Profit 2006-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State