Search icon

BOND AUTO SALES OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: BOND AUTO SALES OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOND AUTO SALES OF LAKELAND, 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: 30 May 1975 (50 years ago)
Document Number: 477063
FEI/EIN Number 591606554

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

Address: 5755 34th st North, St Petersburg, FL, 33714, US
Mail Address: PO BOX 10769, TAMPA, FL, 33679, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKEY, WENDY V. Treasurer 610 S BLVD, TAMPA, FL, 33606
HICKEY, GEORGE F. Agent 5755 34th st North, St Peterburg, FL, 33714
HICKEY, GEORGE F. President 610 S BLVD, TAMPA, FL, 33606
HICKEY, GEORGE F. Director 610 S BLVD, TAMPA, FL, 33606
HICKEY, WENDY V. Secretary 610 S BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 5755 34th st North, St Petersburg, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 5755 34th st North, St Peterburg, FL 33714 -
CHANGE OF MAILING ADDRESS 2021-04-07 5755 34th st North, St Petersburg, FL 33714 -
REGISTERED AGENT NAME CHANGED 1988-05-18 HICKEY, GEORGE F. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State