Search icon

G. AMAT BOBCAT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: G. AMAT BOBCAT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. AMAT 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: 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: 12 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2014 (11 years ago)
Document Number: P95000028821
FEI/EIN Number 650578974

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

Address: 280 N.W. 125TH AVENUE, MIAMI, FL, 33182
Mail Address: 4127 SW 156 CT, MIAMI, FL, 33185
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAT GERARD0 V Treasurer 280 N.W. 125TH AVENUE, MIAMI, FL, 33182
AMAT JAVIER President 4127 SW 156 CT, MIAMI, FL, 33185
AMAT GERARD Vice President 10450 SW 160 ST, MIAMI, FL, 33157
AMAT JAVIER Agent 4127 SW 156 CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
AMENDMENT 2014-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 4127 SW 156 CT, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2014-01-22 AMAT, JAVIER -
CHANGE OF MAILING ADDRESS 2010-10-21 280 N.W. 125TH AVENUE, MIAMI, FL 33182 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-08-02 - -
AMENDMENT 2003-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State