Search icon

BOBBY'S PLANT & LAWN SERVICE OF SW FLA INC - Florida Company Profile

Company Details

Entity Name: BOBBY'S PLANT & LAWN SERVICE OF SW FLA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBY'S PLANT & LAWN SERVICE OF SW FLA 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: 18 Mar 2014 (11 years ago)
Document Number: P14000024737
FEI/EIN Number 46-5148935

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

Address: 10876 Red Dragon Lane, Bonita Springs, FL, 34135, US
Mail Address: POST OFFICE BOX 367202, Bonta Springs, FL, 34136, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES ROBERT W Director POST OFFICE BOX 367202, Bonita Springs, FL, 34136
FUENTES ROBERT W President POST OFFICE BOX 367202, Bonita Springs, FL, 34136
Fuentes Jacqueline Agent 10876 Red Dragon Lane, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 10876 Red Dragon Lane, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2021-02-23 Fuentes, Jacqueline -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 10876 Red Dragon Lane, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2016-03-02 10876 Red Dragon Lane, Bonita Springs, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-07-09
Off/Dir Resignation 2018-07-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State