Search icon

BOND'S BOBCAT & BACKHOE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BOND'S BOBCAT & BACKHOE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOND'S BOBCAT & BACKHOE SERVICE, 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: 22 Nov 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000095485
FEI/EIN Number 650669197

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

Address: 1224 SW 31ST AVE, FT LAUDERDALE, FL, 33312
Mail Address: 1224 SW 31ST AVE, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND WILLIAM S President 1224 SW 31ST AVE, FT LAUDERDALE, FL, 33312
BOND WILLIAM S Director 1224 SW 31ST AVE, FT LAUDERDALE, FL, 33312
BOND WILLIAM D Vice President 1224 SW 31ST AVE, FT LAUDERDALE, FL, 33312
BOND WILLIAM D Director 1224 SW 31ST AVE, FT LAUDERDALE, FL, 33312
BOND SALLY L Director 1224 SW 31ST AVE, FT LAUDERDALE, FL, 33312
CONLEY DEBORAH S Director 3025 SW 11TH ST, FT LAUDERDALE, FL, 33312
CARTER ROXANNE Agent 1224 SW 31ST AVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State