Entity Name: | BOB'S FENCING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOB'S FENCING, 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: | 21 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000035629 |
FEI/EIN Number |
300557683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1497 HWY 2, WESTVILLE, FL, 32464, US |
Mail Address: | 1497 HWY 2, WESTVILLE, FL, 32464, US |
ZIP code: | 32464 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSBY ROBERT B | President | 1497 HWY 2, WESTVILLE, FL, 32464 |
CROSBY ROBERT B | Treasurer | 1497 HWY 2, WESTVILLE, FL, 32464 |
CROSBY ANTOINETTE C | Secretary | 1497 HWY 2, WESTVILLE, FL, 32464 |
CROSBY ROBERT B | Agent | 1497 HWY 2, WESTVILLE, FL, 32464 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000071475 | B & T FORESTRY | EXPIRED | 2012-08-07 | 2017-12-31 | - | 7036 CO HWY 147 W, LAUREL HILL, FL, 32567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 1497 HWY 2, WESTVILLE, FL 32464 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 1497 HWY 2, WESTVILLE, FL 32464 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 1497 HWY 2, WESTVILLE, FL 32464 | - |
NAME CHANGE AMENDMENT | 2009-05-07 | BOB'S FENCING, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000585897 | ACTIVE | 2020000451SCAXMX | PUTNAM COUNTY | 2021-11-10 | 2026-11-16 | $8,033.17 | JOHN DEERE FINANCIAL, F.S.B., C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH |
J20000374302 | ACTIVE | 2018CC 006760 | POLK CO | 2019-04-01 | 2025-11-24 | $7636.82 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLROIDA 33801 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-03-08 |
Name Change | 2009-05-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State