Search icon

BOBCAT VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: BOBCAT VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBCAT VENTURES, 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: 05 Dec 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000087954
FEI/EIN Number 650569242

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

Address: 3968 ALOHA LANE, BONITA SPRINGS, FL, 33923
Mail Address: 3968 ALOHA LANE, BONITA SPRINGS, FL, 33923
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGLEY MARK A Director 3968 ALOHA LANE, BONITA SPRINGS, FL, 33923
BAGLEY MARK A President 3968 ALOHA LANE, BONITA SPRINGS, FL, 33923
BAGLEY MARK A Secretary 3968 ALOHA LANE, BONITA SPRINGS, FL, 33923
BAGLEY MARK A Treasurer 3968 ALOHA LANE, BONITA SPRINGS, FL, 33923
CONROY J. THOMAS I Agent 975 SIXTH AVENUE SOUTH, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-02-27 CONROY, J. THOMAS III -
REGISTERED AGENT ADDRESS CHANGED 1995-02-27 975 SIXTH AVENUE SOUTH, NAPLES, FL 33940 -

Documents

Name Date
ANNUAL REPORT 1995-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State