Search icon

BOB DANCE JEEP-EAGLE, INC. - Florida Company Profile

Company Details

Entity Name: BOB DANCE JEEP-EAGLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB DANCE JEEP-EAGLE, 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: 04 Sep 1987 (38 years ago)
Document Number: J91496
FEI/EIN Number 592843135

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

Address: 105 Amberwood Drive, LONGWOOD, FL, 32779, US
Mail Address: 105 Amberwood Drive, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANCE KATHLEEN B President 105 AMBERWOOD DR, LONGWOOD, FL, 32779
SIEGEL GARY Agent 520 W. Lake Mary Blvd., Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111174 PAYLESS CAR SALES EXPIRED 2014-11-04 2019-12-31 - P.O. BOX 521167, LONGWOOD, FL, 32752
G13000024237 PAYLESS CAR SALES EXPIRED 2013-03-11 2018-12-31 - P.O. BOX 521167, LONGWOOD, FL, 32752
G13000020050 PAYLESS CAR SALES & RENTALS EXPIRED 2013-02-27 2018-12-31 - P.O.BOX 521167, LONGWOOD, FL, 32752
G12000095296 PAYLESS CAR SALES EXPIRED 2012-09-28 2017-12-31 - 3775 N. U.S. HIGHWAY 17-92, SANFORD, FL, 32773
G10000111830 BOB DANCE KIA EXPIRED 2010-12-13 2015-12-31 - PO BOX 521167, LONGWOOD, FL, 32752-1167, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 105 Amberwood Drive, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-06-23 105 Amberwood Drive, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 520 W. Lake Mary Blvd., Suite 103, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 1997-09-02 SIEGEL, GARY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000697366 TERMINATED 1000000108430 5912 1793 2009-02-11 2029-02-18 $ 8,155.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109615336 0420600 1994-10-26 4110 W. COLONIAL DRIVE, ORLANDO, FL, 32808
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-10-26
Case Closed 1995-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1994-11-30
Abatement Due Date 1994-12-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B03 II
Issuance Date 1994-11-30
Abatement Due Date 1994-12-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1994-11-30
Abatement Due Date 1995-01-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1994-11-30
Abatement Due Date 1995-01-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 B08
Issuance Date 1994-11-30
Abatement Due Date 1995-04-15
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1994-11-30
Abatement Due Date 1995-01-02
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-11-30
Abatement Due Date 1995-01-02
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-11-30
Abatement Due Date 1994-12-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1994-11-30
Abatement Due Date 1994-12-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-11-30
Abatement Due Date 1995-01-02
Nr Instances 1
Nr Exposed 100
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565357300 2020-04-29 0491 PPP 900 FOX VALLEY DR SUITE 208, LONGWOOD, FL, 32779
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29963.98
Loan Approval Amount (current) 29963.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30290.25
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State