Search icon

BOBBY J'S AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: BOBBY J'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBY J'S AUTO SALES, 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: 01 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: P09000081745
FEI/EIN Number 271093456

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

Address: 2165 DREW STREET, CLEARWATER, FL, 33765, US
Mail Address: 2165 DREW STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT V President 2165 DREW STREET, CLEARWATER, FL, 33765
JOHNSON ROBERT V Agent 2165 DREW STREET, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052798 HENRY SUMNERS USED CARS ACTIVE 2022-04-26 2027-12-31 - 2165 DREW ST, CLEARWATER, FL, 33765
G09000163360 HENRY SUMNER'S USED CARS EXPIRED 2009-10-08 2014-12-31 - 2165 DREW STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-13 - -
REGISTERED AGENT NAME CHANGED 2021-05-13 JOHNSON, ROBERT V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001344457 TERMINATED 1000000521166 PINELLAS 2013-08-14 2023-09-05 $ 328.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-05-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State