Search icon

URIOSTEGUI BOBCAT SERVICES CORP - Florida Company Profile

Company Details

Entity Name: URIOSTEGUI BOBCAT SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URIOSTEGUI BOBCAT SERVICES CORP 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: 14 Dec 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: P17000098794
FEI/EIN Number 41-4144165

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

Address: 13170 61ST LANE N, WEST PALM BEACH, FL, 33412
Mail Address: 13170 61ST LANE N, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE TAX CHOICE Agent 1495 FOREST HILL BLVD, LAKE CLARKE SHORES, FL, 33406
URIOSTEGUI JUAN President 13170 61ST LN N., WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 13170 61ST LANE N, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT NAME CHANGED 2021-03-08 THE TAX CHOICE -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 1495 FOREST HILL BLVD, STE B, LAKE CLARKE SHORES, FL 33406 -
AMENDMENT 2021-03-08 - -
CHANGE OF MAILING ADDRESS 2021-03-08 13170 61ST LANE N, WEST PALM BEACH, FL 33412 -
REINSTATEMENT 2019-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-17
Amendment 2021-03-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-07-26
Domestic Profit 2017-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State