Search icon

PERFECTION BOBCAT & TRUCKING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PERFECTION BOBCAT & TRUCKING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECTION BOBCAT & TRUCKING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000029683
FEI/EIN Number 45-4895613

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

Address: 5846 S. Flamingp Road, #305, Cooper City, FL, 33330, US
Mail Address: 5846 S. Flamingp Road, #305, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMONS CHAD G President 1450 SW 139th Avenue, Davie, FL, 33325
TIMMONS CHAD G Agent 1450 SW 139th Ave, Davie, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 5846 S. Flamingp Road, #305, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-05-01 5846 S. Flamingp Road, #305, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1450 SW 139th Ave, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2015-05-15 TIMMONS, CHAD G -
REINSTATEMENT 2015-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000098391 TERMINATED 1000000574092 BROWARD 2014-01-09 2024-01-15 $ 379.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-05-15
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State