Search icon

BOBBY GS INSTALLATIONS INC. - Florida Company Profile

Company Details

Entity Name: BOBBY GS INSTALLATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBY GS INSTALLATIONS 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: 03 Jun 2013 (12 years ago)
Date of dissolution: 03 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2024 (a year ago)
Document Number: P13000048026
FEI/EIN Number 46-2911565

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

Address: 315 E. 137th Ave., TAMPA, FL, 33613, US
Mail Address: 315 E. 137th Av., TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ORVILLE BOBBY GII President 315 E. 137th Ave., TAMPA, FL, 33613
D'ORVILLE CYNTHIA Agent 315 E 137th Ave., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 315 E 137th Ave., TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 315 E. 137th Ave., TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2015-03-18 315 E. 137th Ave., TAMPA, FL 33613 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State