Search icon

BOBBY'S AUTOMOTIVE AND MACHINE SHOP, INC.

Company Details

Entity Name: BOBBY'S AUTOMOTIVE AND MACHINE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jul 1986 (39 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: J26076
FEI/EIN Number 59-2710716
Address: 302 FLORIDA AVENUE, FORT PIERCE, FL 34950
Mail Address: % ROBERT T. GALLOTT, 302 FLORIDA AVENUE, FORT PIERCE, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GALLOTT, ROBERT T. Agent 302 FLORIDA AVENUE, FORT PIERCE, FL 34950

Director

Name Role Address
GALLOTT, LOUISE J. Director 302 FLORIDA AVE, FORT PIERCE, FL 34950
GALLOTT, ROBERT T. Director 302 FLORIDA AVE., FORT PIERCE, FL 34950

Vice President

Name Role Address
GALLOTT, LOUISE J. Vice President 302 FLORIDA AVE, FORT PIERCE, FL 34950

President

Name Role Address
GALLOTT, ROBERT T. President 302 FLORIDA AVE., FORT PIERCE, FL 34950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-03 302 FLORIDA AVENUE, FORT PIERCE, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 1990-05-04 302 FLORIDA AVENUE, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 1988-08-30 302 FLORIDA AVENUE, FORT PIERCE, FL 34950 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State