Search icon

BOB ZANKL TOYOTA, INC. - Florida Company Profile

Company Details

Entity Name: BOB ZANKL TOYOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB ZANKL TOYOTA, 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: 22 Oct 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J38956
FEI/EIN Number 592736290

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

Address: 226 HILLCREST STREEET, ORLANDO, FL, 32801
Mail Address: 226 HILLCREST STREEET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLISLE DAVID President 1444 WESTON WOODS BLVD, ORLANDO, FL, 32818
LABRET STEVEN M Agent 226 HILLCREST STREEET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-04 226 HILLCREST STREEET, ORLANDO, FL 32801 -
REINSTATEMENT 1998-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-04 226 HILLCREST STREEET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 1998-06-04 226 HILLCREST STREEET, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1987-06-26 - -

Documents

Name Date
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-08-24
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-24
REINSTATEMENT 1998-06-04
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State