Search icon

BUDGET MOBILITY INC. - Florida Company Profile

Company Details

Entity Name: BUDGET MOBILITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET MOBILITY 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: 22 May 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2004 (21 years ago)
Document Number: P00000052333
FEI/EIN Number 593646819

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

Address: 12165 S CLEVELAND AVE, FORT MYERS, FL, 33907
Mail Address: 12165 S CLEVELAND AVE, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABIKHALIL PASCALE President 12165 S CLEVELAND AVE, FORT MYERS, FL, 33907
ABIKHALIL ANDRE J Gene 12165 S CLEVELAND AVE, FORT MYERS, FL, 33907
ABIKHALIL PASCALE Agent 12165 S CLEVELAND AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-17 12165 S CLEVELAND AVE, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-26 12165 S CLEVELAND AVE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2001-02-26 12165 S CLEVELAND AVE, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State