Detail by Entity Name
Florida Profit Corporation
BOBO'S TIRE SERVICE, INC.
Filing Information
335566
59-1263974
09/26/1968
FL
ACTIVE
NAME CHANGE AMENDMENT
08/17/1976
NONE
Principal Address
Changed: 03/06/2018
4504 Hwy 17-92 West
HAINES CITY, FL 33844
HAINES CITY, FL 33844
Changed: 03/06/2018
Mailing Address
Changed: 03/06/2018
4504 Hwy 17-92 West
HAINES CITY, FL 33844
HAINES CITY, FL 33844
Changed: 03/06/2018
Registered Agent Name & Address
Bobo, David L
Name Changed: 04/13/2013
Address Changed: 04/13/2013
1021 SURRY ST
HAINES CITY, FL 33844
HAINES CITY, FL 33844
Name Changed: 04/13/2013
Address Changed: 04/13/2013
Officer/Director Detail
Name & Address
Title President
Bobo, David L
Title V
BOBO, KENNETH
Title Secretary
Bobo, Michele Marie
Title President
Bobo, David L
1021 SURRY ST
HAINES CITY, FL 33844
HAINES CITY, FL 33844
Title V
BOBO, KENNETH
1024 SURRY ST
HAINES CITY, FL
HAINES CITY, FL
Title Secretary
Bobo, Michele Marie
1021 Surry Street
Haines City, FL 33844
Haines City, FL 33844
Annual Reports
Report Year | Filed Date |
2022 | 01/29/2022 |
2023 | 01/22/2023 |
2024 | 02/04/2024 |
Document Images