Entity Name: | SOUTHERN BROTHERS BOBCAT SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN BROTHERS BOBCAT SERVICES 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: | 04 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2016 (9 years ago) |
Document Number: | P10000047585 |
FEI/EIN Number |
320311888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3280 22ND AVE NE, NAPLES, FL, 34120 |
Mail Address: | 3280 22ND AVE NE, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELASHMET JOHN M | Director | 3280 22ND AVE NE, NAPLES, FL, 34120 |
DELASHMET JOHN M | President | 3280 22ND AVE NE, NAPLES, FL, 34120 |
DELASHMET JOHN M | Agent | 3280 22ND AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-14 | DELASHMET, JOHN MJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State