Search icon

WILLY'S AUTO SALES AND SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: WILLY'S AUTO SALES AND SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLY'S AUTO SALES AND SERVICES CORP. 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: 08 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000022334
FEI/EIN Number 46-2211656

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

Address: 6185 BABCOCK ST SE, PALM BAY, FL, 32909
Mail Address: 6185 BABCOCK ST SE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA GONZALEZ WILLIAM President 3650 COREY RD, MALABAR, FL, 32950
CABRERA GONZALEZ WILLIAM Agent 3650 COREY RD, MALABAR, FL, 32950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074847 WILLY'S AUTO SALES TOWING & REPAIRS EXPIRED 2014-07-19 2019-12-31 - 6185 S BABCOCK STREET SE, PALM BAY, FL, 32909
G13000024925 WILLY'S AUTO SALES AND SERVICES EXPIRED 2013-03-12 2018-12-31 - 6185 BABCOCK ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-02-26 CABRERA GONZALEZ, WILLIAM -
AMENDMENT 2013-04-18 - -
ARTICLES OF CORRECTION 2013-04-08 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-16
AMENDED ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2014-01-11
Amendment 2013-04-18
Articles of Correction 2013-04-08
Domestic Profit 2013-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State