Entity Name: | BOBCAT TEXTILES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOBCAT TEXTILES 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: | 21 Sep 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2024 (6 months ago) |
Document Number: | P95000073109 |
FEI/EIN Number |
593292452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1143 HAINES STREET, JACKSONVILLE, FL, 32206, US |
Mail Address: | 1143 HAINES STREET, JACKSONVILLE, FL, 32206, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trogdon Scott | Auth | 1143 HAINES STREET, JACKSONVILLE, FL, 32206 |
MANLEY MELISSA J | Vice President | 1143 HAINES STREET, JACKSONVILLE, FL, 32206 |
Trogdon Scott | Agent | 1143 HAINES STREET, JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Trogdon, Scott | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-27 | 1143 HAINES STREET, JACKSONVILLE, FL 32206 | - |
CHANGE OF MAILING ADDRESS | 2001-03-27 | 1143 HAINES STREET, JACKSONVILLE, FL 32206 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-27 | 1143 HAINES STREET, JACKSONVILLE, FL 32206 | - |
REINSTATEMENT | 1998-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
Amendment | 2024-10-18 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State