Search icon

BOB'S CLAMS, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S CLAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S CLAMS, 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: 12 Dec 1994 (30 years ago)
Date of dissolution: 26 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2002 (23 years ago)
Document Number: P94000090520
FEI/EIN Number 593287274

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

Address: 3815 N US I, #7, COCOA, FL, 32926, US
Mail Address: RD 4 BOX 940, HONESDALE, PA, 18431, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS RICHARD J Director 8528 LAKE POINT CT., LAKE WORTH, FL
WILLIAMS STEPHEN R President 336 WILLIAMS POINT BLVD, COCOA, FL, 32926
WILLIAMS STEPHEN R Agent 3815 N US 1, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 3815 N US 1, COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 3815 N US I, #7, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 1995-04-12 3815 N US I, #7, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 1995-04-12 WILLIAMS, STEPHEN R -

Documents

Name Date
Voluntary Dissolution 2002-02-26
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State