Search icon

BOB THE TRAILER GUY INC. - Florida Company Profile

Company Details

Entity Name: BOB THE TRAILER GUY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB THE TRAILER GUY 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: 17 Sep 2007 (18 years ago)
Date of dissolution: 15 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: P07000103159
FEI/EIN Number 261145294

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

Address: 207 SISCO RD., POMANO PARK, FL, 32181, US
Mail Address: P.O. BOX 357, LAKE COMO, FL, 32157, US
ZIP code: 32181
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBAUS ROBERT E President 207 SISCO ROAD, POMONA PARK, FL, 32181
CEBAUS ROBERT E Vice President 207 SISCO ROAD, POMONA PARK, FL, 32181
CEBAUS ROBEERT E Agent 207 SISCO RD, POMANO PARK, FL, 32181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 207 SISCO RD., POMANO PARK, FL 32181 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 207 SISCO RD, POMANO PARK, FL 32181 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-11-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State