Search icon

BOB DECK MANUFACTURING INC. - Florida Company Profile

Company Details

Entity Name: BOB DECK MANUFACTURING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB DECK MANUFACTURING 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: 12 Jan 1999 (26 years ago)
Document Number: P99000003306
FEI/EIN Number 650899555

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

Address: 7007 N. WATERWAY DRIVE, MIAMI, FL, 33155
Mail Address: 7007 N. WATERWAY DR, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO HECTOR President 7007 N. WATERWAY DRIVE, MIAMI, FL, 33155
COLLAZO HECTOR Vice President 7007 N. WATERWAY DRIVE, MIAMI, FL, 33155
COLLAZO HECTOR Secretary 7007 N. WATERWAY DRIVE, MIAMI, FL, 33155
COLLAZO HECTOR Treasurer 7007 N. WATERWAY DRIVE, MIAMI, FL, 33155
COLLAZO HECTOR Agent 7007 N. WATERWAY DR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 7007 N. WATERWAY DRIVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-04-05 7007 N. WATERWAY DRIVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 7007 N. WATERWAY DR, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2003-04-23 COLLAZO, HECTOR -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State