Search icon

BOB SCOTT AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: BOB SCOTT AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB SCOTT AUTO REPAIR, 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: 19 Sep 1989 (36 years ago)
Date of dissolution: 26 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: L19255
FEI/EIN Number 650142317

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

Address: 1975 Santa Barbara blvd, NAPLES, FL, 34116, US
Mail Address: 1975 Santa Barbara Blvd, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLS DEAN E President 1975 SANTA BARBARA BLVD., NAPLES, FL, 34116
WALLS DEAN E Agent 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 - 4484 ENTERPRISE AVENUE, NAPLES, FL, 34104
G13000075428 BOB'S AUTO REPAIR, INC. EXPIRED 2013-07-29 2018-12-31 - 4484 ENTERPRISE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1975 Santa Barbara blvd, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2024-04-10 1975 Santa Barbara blvd, NAPLES, FL 34116 -
AMENDMENT 2013-07-25 - -
REGISTERED AGENT NAME CHANGED 2013-06-18 WALLS, DEAN E -
REGISTERED AGENT ADDRESS CHANGED 2013-06-18 1975 SANTA BARBARA BLVD., NAPLES, FL 34116 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118147807 2020-05-01 0455 PPP 4484 ENTERPRISE AVE, NAPLES, FL, 34104
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17715
Loan Approval Amount (current) 17715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17897.56
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State