Search icon

BOB J ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: BOB J ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB J ENTERPRISES, 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: 08 May 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000046558
FEI/EIN Number 262729659

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

Address: 1216 SW 74TH AVE., NORTH LAUDERDALE, FL, 33068
Mail Address: 1216 SW 74TH AVE., NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISSOON RAJKUMAR President 1216 SW 74TH AVE., NORTH LAUDERDALE, FL, 33068
KISSOON RAJKUMAR Agent 1216 SW 74TH CT., NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1216 SW 74TH AVE., NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2012-04-30 1216 SW 74TH AVE., NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1216 SW 74TH CT., NORTH LAUDERDALE, FL 33068 -
CANCEL ADM DISS/REV 2010-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-10 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-05-26
Amendment 2008-06-10
Domestic Profit 2008-05-08

Date of last update: 03 May 2025

Sources: Florida Department of State