Search icon

BOB'S DOOR CONTROL, INC.

Company Details

Entity Name: BOB'S DOOR CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000015892
FEI/EIN Number 59-3226312
Address: P.O. BOX 10666, TALLAHASSEE, FL 32302
Mail Address: %ARNOLD H. SLOTT, 334 E. DUVAL STREET, JACKSONVILLE, FL 32202
ZIP code: 32302
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
SLOTT, ARNOLD H Agent 334 E DUVAL ST, JACKSONVILLE, FL 32202

Director

Name Role Address
BRADBERRY, VICTOR A Director 7111 N MAIN ST, JACKSONVILLE, FL 32208
BRADBERRY, MICHAEL A Director 7111 N. MAIN ST, JACKSONVILLE, FL 32208
WINDSOR, ROBERT C Director 7111 N. MAIN ST, JACKSONVILLE, FL 32208

Treasurer

Name Role Address
BRADBERRY, VICTOR A Treasurer 7111 N MAIN ST, JACKSONVILLE, FL 32208

President

Name Role Address
BRADBERRY, MICHAEL A President 7111 N. MAIN ST, JACKSONVILLE, FL 32208

Vice President

Name Role Address
WINDSOR, ROBERT C Vice President 7111 N. MAIN ST, JACKSONVILLE, FL 32208

Secretary

Name Role Address
BRADBERRY, L. DEANNE Secretary 7111 N. MAIN ST, JACKSONVILLE, FL 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-16 P.O. BOX 10666, TALLAHASSEE, FL 32302 No data
CHANGE OF MAILING ADDRESS 1997-04-16 P.O. BOX 10666, TALLAHASSEE, FL 32302 No data

Documents

Name Date
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State