Entity Name: | DEAN BOB CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEAN BOB CONSTRUCTION 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 Apr 1997 (28 years ago) |
Document Number: | P97000030550 |
FEI/EIN Number |
593436753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 802 E. NEW ORLEANS AVE, TAMPA, FL, 33603 |
Mail Address: | 802 E. NEW ORLEANS AVE, TAMPA, FL, 33603 |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODOH DEAN E | President | 802 E. NEW ORLEANS AVE, TAMPA, FL, 33603 |
Keely Tim | Vice President | 802 E. NEW ORLEANS AVE, TAMPA, FL, 33603 |
Bodoh Dean E | Agent | 802 E. NEW ORLEANS AVE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-19 | Bodoh, Dean E. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-22 | 802 E. NEW ORLEANS AVE, TAMPA, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2011-02-22 | 802 E. NEW ORLEANS AVE, TAMPA, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-22 | 802 E. NEW ORLEANS AVE, TAMPA, FL 33603 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-07 |
AMENDED ANNUAL REPORT | 2018-08-02 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State