Search icon

BOBBY'S AUTOMOTIVE OF CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: BOBBY'S AUTOMOTIVE OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBY'S AUTOMOTIVE OF CENTRAL FLORIDA 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: 04 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000011133
FEI/EIN Number 264188143

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

Address: 550 AVENUE K SW, WINTER HAVEN, FL, 33880
Mail Address: 550 AVENUE K SW, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY BOBBY B President 550 AVENUE K SW, WINTER HAVEN, FL, 33880
HENRY JERRIE Secretary 550 AVENUE K SW, WINTER HAVEN, FL, 33880
HENRY MARCO D Vice President 550 AVE K SW, WINTER HAVEN, FL, 33880
HENRY MARCO D President 550 AVE K SW, WINTER HAVEN, FL, 33880
MILLER & ASSOCIATES, PLLC Agent -

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-05-01 MILLER & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 128 PALMETTO AVE. NW, SUITE C, WINTER HAVEN, FL 33881 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000660767 TERMINATED 1000000680243 POLK 2015-06-05 2035-06-11 $ 6,392.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000704535 TERMINATED 1000000631939 POLK 2014-05-23 2034-05-29 $ 1,437.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-02
Domestic Profit 2009-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State