Search icon

BILL AULT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: BILL AULT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL AULT SYSTEMS, 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: 07 Mar 1989 (36 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: K70900
FEI/EIN Number 592936682

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

Address: 2460 WEST S.R. 426, STE 1002, OVIEDO, FL, 32765
Mail Address: 2460 WEST S.R. 426, STE 1002, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULT JOSEPH Vice President 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL, 32765
AULT WILLIAM J President 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL, 32765
AULT JAY Manager 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL, 32765
AULT, WILLIAM J. Agent 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 2460 WEST S.R. 426, STE 1002, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2012-04-09 2460 WEST S.R. 426, STE 1002, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL 32765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000274939 LAPSED 11-CA-003018 18TH JUD. CIR., SEMINOLE COUNT 2012-04-05 2017-04-16 $275,530.76 BMO HARRIS NOATION BANK ASSOCIATION, 640 EAST STATE ROAD 434, LONGWOOD, FL 32750

Court Cases

Title Case Number Docket Date Status
WILLIAM AULT VS BMO HARRIS BANK, NATIONAL ASSOCIATION, ET AL. 5D2015-0745 2015-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CA-3018-14-W

Parties

Name WILLIAM AULT
Role Appellant
Status Active
Representations Lee N. Bernbaum, David S. Cohen
Name JAY AULT
Role Appellee
Status Active
Name BMO HARRIS BANK, NA
Role Appellee
Status Active
Representations DEBRA WILKINSON BOTWIN, JASON A. ROSENTHAL, Jennifer L. Morando
Name BILL AULT SYSTEMS, INC.
Role Appellee
Status Active
Name JOSEPH AULT
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-05-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 8/26 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM AULT
Docket Date 2016-02-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument
Docket Date 2016-02-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BMO HARRIS BANK, NA
Docket Date 2016-02-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2015-12-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM AULT
Docket Date 2015-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM AULT
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM AULT
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM AULT
Docket Date 2015-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BMO HARRIS BANK, NA
Docket Date 2015-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BMO HARRIS BANK, NA
Docket Date 2015-09-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/2
On Behalf Of BMO HARRIS BANK, NA
Docket Date 2015-09-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/25
On Behalf Of BMO HARRIS BANK, NA
Docket Date 2015-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 54/26
On Behalf Of WILLIAM AULT
Docket Date 2015-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM AULT
Docket Date 2015-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/26. NO FURTHER EOT'S.
Docket Date 2015-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM AULT
Docket Date 2015-06-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT FOR INIT BRIEF TO 7/27
On Behalf Of WILLIAM AULT
Docket Date 2015-05-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/26
On Behalf Of WILLIAM AULT
Docket Date 2015-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 4/28RESP IS ACCEPTED;INIT BRF BY 5/12
Docket Date 2015-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER
On Behalf Of WILLIAM AULT
Docket Date 2015-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED *HYPER* (480 pages)
Docket Date 2015-04-20
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2015-03-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AND APPEAL PROCEED AS A FINAL APPEAL
Docket Date 2015-03-12
Type Response
Subtype Response
Description RESPONSE ~ PER 3/10 ORDER
On Behalf Of WILLIAM AULT
Docket Date 2015-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BMO HARRIS BANK, NA
Docket Date 2015-03-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY NOT DISM...
Docket Date 2015-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/27/15
On Behalf Of WILLIAM AULT

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State