Search icon

BOB'S DISPOSABLES, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S DISPOSABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S DISPOSABLES, 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: 03 Jun 1996 (29 years ago)
Document Number: P96000046753
FEI/EIN Number 650670936

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

Address: 7118 Bonita Dr, MIAMI beach, FL, 33141, US
Mail Address: 7118 Bonita Drive, Unit 905, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
olis robert W President 7118 Bonita Drive, Miami Beach, FL, 33141
OLIS ROBERT W Agent 7118 BONITA DRIVE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98072900041 MEDICAL DISPOSABLES PLUS... ACTIVE 1998-03-13 2028-12-31 - 7118 BONITA DRIVE, UNIT 905, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-06 7118 Bonita Dr, MIAMI beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 7118 Bonita Dr, MIAMI beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 7118 BONITA DRIVE, UNIT # 905, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2000-05-31 OLIS, ROBERT W -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State