Search icon

BILLY'S AUTO SALES, INC.

Company Details

Entity Name: BILLY'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000022784
FEI/EIN Number 20-2349180
Address: 10233 CYPRESS COVE LANE, CLERMONT, FL 34711
Mail Address: BRET JONES, P.A., 700 ALMOND STREET, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, BRET Agent 700 ALMOND STREET, CLERMONT, FL 34711

Director

Name Role Address
JONES, JON Director 10233 CYPRESS COVE LANE, CLERMONT, FL 34711

President

Name Role Address
JONES, JON President 10233 CYPRESS COVE LANE, CLERMONT, FL 34711

Secretary

Name Role Address
JONES, JON Secretary 10233 CYPRESS COVE LANE, CLERMONT, FL 34711

Treasurer

Name Role Address
JONES, JON Treasurer 10233 CYPRESS COVE LANE, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032146 Z & R'S MOTORCARZ EXPIRED 2013-04-03 2018-12-31 No data 334 EAST MYERS BLVD., MASCOTTE, FL, 34753
G11000008374 SPIROS FINE CARS EXPIRED 2011-01-20 2016-12-31 No data 207 SOUTH HIGHWAY 27, SUITE A, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 10233 CYPRESS COVE LANE, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2007-07-20 10233 CYPRESS COVE LANE, CLERMONT, FL 34711 No data
NAME CHANGE AMENDMENT 2006-10-04 BILLY'S AUTO SALES, INC. No data
REGISTERED AGENT NAME CHANGED 2006-05-01 JONES, BRET No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 700 ALMOND STREET, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-30

Date of last update: 29 Jan 2025

Sources: Florida Department of State