Search icon

BOB'S AIR CONDITIONING - REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S AIR CONDITIONING - REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S AIR CONDITIONING - REFRIGERATION, 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: 31 Dec 1990 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2005 (19 years ago)
Document Number: S22074
FEI/EIN Number 650082396

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

Address: 1803 BAY STREET, NAPLES, FL, 34112, US
Mail Address: 1803 BAY STREET, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS BOBBY J President 1803 BAY STREET, NAPLES, FL, 34112
PHILLIPS BOBBY J Vice President 1803 BAY STREET, NAPLES, FL, 34112
PHILLIPS BOBBY J Director 1803 BAY STREET, NAPLES, FL, 34112
GIALLANZA VIVIAN E Agent 1803 BAY STREET, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1803 BAY STREET, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-03-01 1803 BAY STREET, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1803 BAY STREET, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2011-03-06 GIALLANZA, VIVIAN E -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000513979 LAPSED 11-018719 13TH CIR. HILLSBOROUGH COUNTY 2013-02-13 2018-03-14 $511.50 TAMPA BAY SYSTEMS SALES, INC. DBA TAMPA BAY TRANE, 902 N. HIMES, TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State