Search icon

BOB TECH INTERNATIONAL ACCESS CONTROLS INC. - Florida Company Profile

Company Details

Entity Name: BOB TECH INTERNATIONAL ACCESS CONTROLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB TECH INTERNATIONAL ACCESS CONTROLS 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: 21 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: P09000086807
FEI/EIN Number 271198396

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

Address: 5445 N Rosedale Circle, Beverly Hills, FL, 34465, US
Mail Address: 5445 N. ROSEDALE CIRCLE, BEVERLY HILLS, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZARONE MARIA D President 5445 N. ROSEDALE CIRCLE, BEVERLY HILLS, FL, 34465
LANZARONE MARIA D Treasurer 5445 N. ROSEDALE CIRCLE, BEVERLY HILLS, FL, 34465
LANZARONE ROBERT P Director 5445 N. ROSEDALE CIRCLE, BEVERLY HILLS, FL, 34465
LANZARONE ROBERT P Vice President 3900 E GRANT ST, INVERNESS, FL, 34453
LANZARONE MARIA D Agent 5445 N. ROSEDALE CIRCLE, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078335 BTI ACCESS CONTROLS EXPIRED 2010-08-25 2015-12-31 - 5445 N ROSEDALE CIRCLE, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 5445 N Rosedale Circle, Beverly Hills, FL 34465 -
REINSTATEMENT 2020-07-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-24 LANZARONE, MARIA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 5445 N. ROSEDALE CIRCLE, BEVERLY HILLS, FL 34465 -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000238141 TERMINATED 1000000709634 CITRUS 2016-03-30 2036-04-06 $ 1,166.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J15000337341 TERMINATED 1000000663975 CITRUS 2015-03-02 2035-03-04 $ 556.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-07-24
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State