Search icon

BOBBY KAJAK BACKFLOW SERVICES, INC - Florida Company Profile

Company Details

Entity Name: BOBBY KAJAK BACKFLOW SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBY KAJAK BACKFLOW 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: 08 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2012 (13 years ago)
Document Number: P11000053909
FEI/EIN Number 45-2505106

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

Address: 11648 57TH RD NORTH, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 11648 57TH RD NORTH, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAJAK ROBERT J President 11648 57TH RD NORTH, ROYAL PALM BEACH, FL, 33411
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025831 KAJAK PLUMBING AND BACKFLOW ACTIVE 2018-02-21 2028-12-31 - 15135 77TH TRL N, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-20 11648 57TH RD NORTH, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2016-04-06 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State