Search icon

BOB'S IRRIGATION & LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S IRRIGATION & LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S IRRIGATION & LANDSCAPE, 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: 20 Jul 1995 (30 years ago)
Date of dissolution: 19 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (3 months ago)
Document Number: P95000056627
FEI/EIN Number 593340048

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

Address: 474425 E. STATE RD. 200, FERNANDINA BEACH, FL, 32034, US
Mail Address: 474425 E. STATE RD. 200, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS TOWERS, P.A. Agent -
VANPUYMBROUCK ROBERT L Director 474425 E. STATE RD. 200, FERNANDINA BEACH, FL, 32034
VANPUYMBROUCK DONNA L Director 474425 E. STATE RD. 200, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 ROGERS TOWERS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 960185 GATEWAY BLVD, STE 203, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 474425 E. STATE RD. 200, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2008-01-05 474425 E. STATE RD. 200, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-19
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8914947106 2020-04-15 0491 PPP 474425 East State Road 200, FERNANDINA BEACH, FL, 32034-0802
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102362.5
Loan Approval Amount (current) 102362.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0802
Project Congressional District FL-04
Number of Employees 14
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103416.97
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State