Entity Name: | BOJACK ENGINEERING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOJACK ENGINEERING SERVICES, 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: | 07 Apr 1999 (26 years ago) |
Document Number: | P99000033046 |
FEI/EIN Number |
593618887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 462 Plumhollow Ln, Maitland, FL, 32751, US |
Mail Address: | 462 Plumhollow Ln, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOJACK MICHAEL J | President | 462 Plumhollow Ln, Maitland, FL, 32751 |
BOJACK MICHAEL J | Treasurer | 462 Plumhollow Ln, Maitland, FL, 32751 |
BOJACK JOCELYN C | Vice President | 462 Plumhollow Ln, Maitland, FL, 32751 |
BOJACK JOCELYN C | Secretary | 462 Plumhollow Ln, Maitland, FL, 32751 |
BOJACK MICHAEL J | Agent | 462 Plumhollow Ln, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 462 Plumhollow Ln, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 462 Plumhollow Ln, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 462 Plumhollow Ln, Maitland, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State