Search icon

MR BILL'S AUTOMOTIVE EXCHANGE INC - Florida Company Profile

Company Details

Entity Name: MR BILL'S AUTOMOTIVE EXCHANGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR BILL'S AUTOMOTIVE EXCHANGE 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 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: P13000043068
FEI/EIN Number 46-2809859

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

Address: 2300 Jernigan Road, JACKSONVILLE, FL, 32207, US
Mail Address: 2300 Jernigan Road, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE WILLIAM H President 2300 Jernigan Road, JACKSONVILLE, FL, 32207
LEE WILLIAM H Agent 10377 GRAYSON ST, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-03 LEE, WILLIAM H -
REINSTATEMENT 2015-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-03 2300 Jernigan Road, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-09-03 2300 Jernigan Road, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-07-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-09-07
REINSTATEMENT 2015-09-03
Domestic Profit 2013-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State