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 |
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 |
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 |
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 | - | - |
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 |
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