Search icon

BOBB'S PIANOS AND ORGANS, INC. - Florida Company Profile

Company Details

Entity Name: BOBB'S PIANOS AND ORGANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BOBB'S PIANOS AND ORGANS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: P12000065990
FEI/EIN Number 46-0981772

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

Address: 1583 N. MILITARY TRAIL, B, WEST PALM BEACH, FL 33409
Mail Address: 1583 N. MILITARY TRAIL, B, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Messingschlager, Robert M Agent 1583 north military trail, B, West palm beach, FL 33409
MESSINGSCHLAGER, MICHAEL Director 1583 N. MILITARY TRAIL, B WEST PALM BEACH, FL 33409
MESSINGSCHLAGER, MICHAEL President 1583 N. MILITARY TRAIL, B WEST PALM BEACH, FL 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 1583 N. MILITARY TRAIL, B, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2023-02-17 1583 N. MILITARY TRAIL, B, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 1583 north military trail, B, West palm beach, FL 33409 -
REINSTATEMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 Messingschlager, Robert M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-12-19
AMENDED ANNUAL REPORT 2015-03-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State