Search icon

BILL'S ALIGNMENT & BRAKE SERVICE INC - Florida Company Profile

Company Details

Entity Name: BILL'S ALIGNMENT & BRAKE SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL'S ALIGNMENT & BRAKE 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: 21 Jul 2009 (16 years ago)
Document Number: P09000061890
FEI/EIN Number 270590081

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

Address: 1140 WATERTOWER ROAD, LAKE PARK, FL, 33403, US
Mail Address: 3503 SW MACON ROAD, PORT ST LUCIE, FL, 34953, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT WILLIAM E President 3503 SW MACON ROAD, PORT ST LUCIE, FL, 34953
WRIGHT JENNIFER L Vice President 3503 SW MACON ROAD, PORT ST LUCIE, FL, 34953
WRIGHT JENNIFER L President 3503 SW MACON ROAD, PORT ST LUCIE, FL, 34953
WRIGHT JENNIFER L Secretary 3503 SW MACON ROAD, PORT ST LUCIE, FL, 34953
WRIGHT JENNIFER L Treasurer 3503 SW MACON ROAD, PORT ST LUCIE, FL, 34953
WRIGHT WILLIAM E Agent 3503 SW MACON ROAD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 1140 WATERTOWER ROAD, SUITE 23-24, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State