Search icon

BOB BROWN AUTOMOTIVE & FLEET SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BOB BROWN AUTOMOTIVE & FLEET SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB BROWN AUTOMOTIVE & FLEET SERVICE, 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: 17 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000068984
FEI/EIN Number 651031855

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

Address: 1012 24TH AVE E, ELLENTON, FL, 34222, US
Mail Address: 1012 24TH AVE E, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKENSHIP GARY President 1012 24TH AVE E, ELLENTON, FL, 34222
BLANKENSHIP GARY Vice President 1012 24TH AVE E, ELLENTON, FL, 34222
BLANKENSHIP GARY Treasurer 1012 24TH AVE E, ELLENTON, FL, 34222
BLANKENSHIP GARY Secretary 1012 24TH AVE E, ELLENTON, FL, 34222
BLANKENSHIP GARY Agent 1012 24TH AVE E, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 1012 24TH AVE E, ELLENTON, FL 34222 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 1012 24TH AVE E, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2013-01-28 1012 24TH AVE E, ELLENTON, FL 34222 -
REINSTATEMENT 2011-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-16
Reinstatement 2017-07-19
ANNUAL REPORT 2014-06-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-07-11
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State