Search icon

WAYDE'S BOBCAT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WAYDE'S BOBCAT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYDE'S BOBCAT 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: 20 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: V72875
FEI/EIN Number 650363353

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

Address: 1541 FIFTH STREET, KEY WEST, FL, 33040
Mail Address: P.O. BOX 2402, KEY WEST, FL, 33045
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS WAYDE President 581 SUGARLOAF BLVD., SUMMERLAND KEY, FL, 33042
Morris Teri Secretary 1541 FIFTH STREET, KEY WEST, FL, 33040
Paul S. Mills, C.P.A. Agent 1541 FIFTH STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-05-09 Paul S. Mills, C.P.A. -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2014-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State