Search icon

BILL BRANCH CHEVROLET, INC.

Company Details

Entity Name: BILL BRANCH CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jun 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2004 (20 years ago)
Document Number: 365150
FEI/EIN Number 59-1292127
Address: 3980 FOWLER ST, FORT MYERS, FL 33901
Mail Address: 3980 FOWLER ST, FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LAYNE, JAIME L Agent 3980 FOWLER ST, FT MYERS, FL 33901

President

Name Role Address
LAYNE, JAIME L President 3980 Fowler St, Fort Myers, FL 33901

Director

Name Role Address
LAYNE, JAIME L Director 3980 Fowler St, Fort Myers, FL 33901

Secretary

Name Role Address
LAYNE, JAIME L Secretary 3980 Fowler St, Fort Myers, FL 33901

Vice President

Name Role Address
LAYNE, STACIE L Vice President 3980 Fowler St, Fort Myers, FL 33901
Narvaez, Nelida Vice President 3980 FOWLER ST, FORT MYERS, FL 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08357900268 VICTORY LAYNE CHEVROLET ACTIVE 2008-12-22 2028-12-31 No data 3980 FOWLER ST, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-19 LAYNE, JAIME L No data
AMENDMENT 2004-11-30 No data No data
AMENDMENT 2002-09-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-19 3980 FOWLER ST, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2000-07-19 3980 FOWLER ST, FORT MYERS, FL 33901 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State