Search icon

M AND S BOBCAT SERIVCE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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