Entity Name: | BILLS' R.V. SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BILLS' R.V. 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: |
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: | 14 Jul 2006 (19 years ago) |
Document Number: | P06000093968 |
FEI/EIN Number |
205962962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7813 HIGHWAY 90 E, MILTON, FL, 32583, US |
Mail Address: | 7813 HWY 90 E, MILTON, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURST JORDAN, CPA, PA | Agent | - |
ROBEY WILLIAM H | President | 3177 GEORGE CABANISS ROAD, MILTON, FL, 32570 |
ROBEY MARIANNE | Vice President | 3177 GEORGE CABANISS ROAD, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-01 | DURST JORDAN, CPA, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 4459-B HIGHWAY 90, PACE, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 7813 HIGHWAY 90 E, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 7813 HIGHWAY 90 E, MILTON, FL 32583 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State