Search icon

BILL'S LOW COST TRANSMISSION & AUTOMOTIVE REPAIR, INC.

Company Details

Entity Name: BILL'S LOW COST TRANSMISSION & AUTOMOTIVE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: P03000106091
FEI/EIN Number 200802926
Address: 1883 NORTH MAIN STREET, GAINESVILLE, FL, 32609, US
Mail Address: 1883 NORTH MAIN STREET, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Bills Low Cost Transmission and Automotive Agent 1883 NORTH MAIN STREET, GAINESVILLE, FL, 32609

Officer

Name Role Address
KALEEL WILLIAM C Officer 1883 NORTH MAIN STREET, GAINESVILLE, FL, 32609

Director

Name Role Address
KALEEL WILLIAM C Director 1883 NORTH MAIN STREET, GAINESILLE, FL, 32609

Secretary

Name Role Address
KALEEL MARY C Secretary 1883 NORTH MAIN STREET, GAINESVILLE, FL, 32609

Treasurer

Name Role Address
KALEEL MARY C Treasurer 1883 NORTH MAIN STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-09 Bills Low Cost Transmission and Automotive Repair, INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 1883 NORTH MAIN STREET, GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 2009-04-21 1883 NORTH MAIN STREET, GAINESVILLE, FL 32609 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1883 NORTH MAIN STREET, GAINESVILLE, FL 32609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000084640 TERMINATED 1000000773357 ALACHUA 2018-02-16 2038-02-28 $ 607.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-06-06
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State