Search icon

BOB SCOTT AUTO REPAIR, INC.

Company Details

Entity Name: BOB SCOTT AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1989 (35 years ago)
Date of dissolution: 26 Nov 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (2 months ago)
Document Number: L19255
FEI/EIN Number 65-0142317
Address: 1975 Santa Barbara blvd, NAPLES, FL 34116
Mail Address: 1975 Santa Barbara Blvd, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WALLS, DEAN E Agent 1975 SANTA BARBARA BLVD., NAPLES, FL 34116

President

Name Role Address
WALLS, DEAN E President 1975 SANTA BARBARA BLVD., NAPLES, FL 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077936 BOB'S AUTO REPAIR EXPIRED 2013-08-05 2018-12-31 No data 4484 ENTERPRISE AVENUE, NAPLES, FL, 34104
G13000075428 BOB'S AUTO REPAIR, INC. EXPIRED 2013-07-29 2018-12-31 No data 4484 ENTERPRISE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1975 Santa Barbara blvd, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1975 Santa Barbara blvd, NAPLES, FL 34116 No data
AMENDMENT 2013-07-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-06-18 WALLS, DEAN E No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-18 1975 SANTA BARBARA BLVD., NAPLES, FL 34116 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-26
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State