Entity Name: | M AND S BOBCAT SERIVCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M AND S BOBCAT SERIVCE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2010 (14 years ago) |
Document Number: | P07000093682 |
FEI/EIN Number |
223968477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17858 89th rd, Mc Alpin, FL, 32062, US |
Mail Address: | 17858 89th rd, Mc Alpin, FL, 32062, US |
ZIP code: | 32062 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DACHUK MICHAEL | President | 17858 89th rd, Mcalpin, FL, 32062 |
Dachuk Stacy L | Secretary | 17858 89th rd, Mcalpin, FL, 32062 |
Dachuk Stacy | Agent | 17858 89TH RD, MC ALPIN, FL, 320622817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Dachuk , Stacy | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 17858 89TH RD, MC ALPIN, FL 32062-2817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 17858 89th rd, Mc Alpin, FL 32062 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 17858 89th rd, Mc Alpin, FL 32062 | - |
REINSTATEMENT | 2010-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State