Search icon

BILLY JOE'S COUNTRY MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: BILLY JOE'S COUNTRY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILLY JOE'S COUNTRY MOTORS, 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: 10 May 1983 (42 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: G39566
FEI/EIN Number 592294049

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

Address: 3070 W. MICHIGAN AVE, PENSACOLA, FL, 32626, US
Mail Address: 3070 W. MICHIGAN AVE, PENSACOLA, FL, 32526, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASCHAUER PINKY J Vice President 5227 DELONA RD, MILTON, FL
ASCHAUER PINKY J. President 5227 DELONA RD, MILTON, FL
ASCHAUER, WILLIAM J Agent 5227 DELONA RD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-11 5227 DELONA RD, MILTON, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 3070 W. MICHIGAN AVE, PENSACOLA, FL 32626 -
CHANGE OF MAILING ADDRESS 1993-05-01 3070 W. MICHIGAN AVE, PENSACOLA, FL 32626 -
REGISTERED AGENT NAME CHANGED 1992-04-20 ASCHAUER, WILLIAM J -
REINSTATEMENT 1991-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State