Search icon

BILLY GRAHAM'S AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: BILLY GRAHAM'S AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILLY GRAHAM'S AUTOMOTIVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1968 (56 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 339719
FEI/EIN Number 591227414

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

Address: 1975 NE 118TH RD, N MIAMI, FL, 33181, US
Mail Address: 1975 NE 118TH RD, N MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM BILLY President 1975 NE 118TH RD, N MIAMI, FL, 33181
GRAHAM BILLY Agent 1975 NE 118TH RD, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 1975 NE 118TH RD, N MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1998-04-24 1975 NE 118TH RD, N MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 1975 NE 118TH RD, N MIAMI, FL 33181 -
REINSTATEMENT 1994-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-09-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State