Search icon

BOBCAT REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BOBCAT REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBCAT REALTY GROUP, 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: 08 Sep 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: P09000074705
FEI/EIN Number 270884335

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

Address: 4417 13th Street #108, ST. CLOUD, FL, 34769, US
Mail Address: 4417 13TH STREET #108, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLK DANIEL L President 4417 13th St #108, St Cloud, FL, 34769
MELBY MACELLA J Vice President 4417 13TH STREET #108, ST. CLOUD, FL, 34769
WOLK DANIEL L Agent 4417 13th Street #108, St Cloud, FL, 34769

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-26 - -
NAME CHANGE AMENDMENT 2021-08-02 BOBCAT REALTY GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 4417 13th Street #108, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-06 4417 13th Street #108, St Cloud, FL 34769 -
AMENDMENT AND NAME CHANGE 2013-11-12 DISCOUNT REALTY OF CENTRAL FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2013-11-12 4417 13th Street #108, ST. CLOUD, FL 34769 -

Documents

Name Date
Amendment 2024-08-26
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-23
Name Change 2021-08-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State