Search icon

BOB MCCABE, INC.

Company Details

Entity Name: BOB MCCABE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000087915
FEI/EIN Number 593347310
Address: 102 POLO LN, SANFORD, FL, 32771, US
Mail Address: 102 POLO LN, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCCABE ROBERT Agent 102 POLO LN, SANFORD, FL, 32771

Director

Name Role Address
MCCABE ROBERT D Director 102 POLO LN, SANFORD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 102 POLO LN, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1998-02-09 102 POLO LN, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-30 102 POLO LN, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 1996-02-27 MCCABE, ROBERT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000263750 LAPSED 00-CA-1408-15-P CIRCUIT COURT SEMINOLE 2002-06-17 2007-07-03 $132,870.18 NORTRAX EQUIPMENT RENTAL - SOUTHEAST, LLC, 10150 HIGHLAND MANOR DRIVE, SUITE 100, TAMPA, FL 33610
J01000049706 LAPSED 2001-5082 13TH JUDICIAL CRT CT HILLSBORO 2001-10-30 2006-12-04 $189,856.08 RINGHAVER EQUIPMENT COMPANY, 9797 GIBSONTON DRIVE, RIVERVIEW FL 33569

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State