Search icon

DEAN BOB CONSTRUCTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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