Search icon

S & S BOBCAT SERVICES, INC. - Florida Company Profile

Company Details

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

S & S BOBCAT 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: 25 Jun 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000046409
FEI/EIN Number 593191280

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

Address: 443 AZALEA AVE SE, PALM BAY, FL, 32909
Mail Address: 443 AZALEA AVE SE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON SCOTT President 443 AZALEA AVE SE, PALM BAY, FL, 32909
ANDERSON SCOTT Secretary 443 AZALEA AVE SE, PALM BAY, FL, 32909
ANDERSON SCOTT Treasurer 443 AZALEA AVE SE, PALM BAY, FL, 32909
BAIRD CASEY Director 1239 PACKER ROAD, PALM BAY, FL, 32909
BAIRD CASEY Vice President 1239 PACKER ROAD, PALM BAY, FL, 32909
ANDERSON SHERYL Director 1989 WARTON AVE, PALM BAY, FL, 32909
ANDERSON SCOTT Agent 443 AZALEA AVE SE, PALM BAY, FL, 32909
ANDERSON SCOTT Director 443 AZALEA AVE SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-04-15 ANDERSON, SCOTT -

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-30
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State