Search icon

J. EMERY BOBCAT SERVICE, INC.

Company Details

Entity Name: J. EMERY BOBCAT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 1996 (29 years ago)
Document Number: P96000016996
FEI/EIN Number 650658732
Address: 915 Sunflower Avenue, DELRAY BEACH, FL, 33445, US
Mail Address: 2815 NW 15th Place, Gainesville, FL, 32605, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FEIN ANDREW K Agent 1200 North Federal Highway, Suite 420, BOCA RATON, FL, 33432

President

Name Role Address
FARIS JAMES President 915 SUNFLOWER AVENUE, DELRAY BEACH, FL, 33445

Director

Name Role Address
FARIS JAMES Director 915 SUNFLOWER AVENUE, DELRAY BEACH, FL, 33445
FARIS RANDI Director 2815 NW 15th Place, Gainesville, FL, 32605

Vice President

Name Role Address
FARIS RANDI Vice President 2815 NW 15th Place, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 12267 SW Roma Circle, Port St Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2019-02-12 12267 SW Roma Circle, Port St Lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1200 North Federal Highway, Suite 420, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001604900 LAPSED 502013CC002278X PALM BEACH COUNTY COURT 2013-09-26 2018-11-05 $3,661.86 WCA WASTE CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State