Entity Name: | BILLY'S MECHANIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BILLY'S MECHANIC, 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: | 22 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2019 (6 years ago) |
Document Number: | P16000026837 |
FEI/EIN Number |
81-1921266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 Center St, Dundee, FL, 33838, US |
Mail Address: | 1007 SURRY ST, HAINES CITY, FL, 33844, US |
ZIP code: | 33838 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OYOLA GABRIEL E | President | 1007 SURRY ST, HAINES CITY, FL, 33844 |
MOLINA CAMELIA | Vice President | 1007 SURRY ST, HAINES CITY, FL, 33844 |
OYOLA GABRIEL E | Agent | 1007 SURRY ST, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-09-14 | 1007 SURRY ST, HAINES CITY, FL 33844 | - |
REINSTATEMENT | 2019-05-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-31 | 319 Center St, Dundee, FL 33838 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-31 | OYOLA, GABRIEL E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000013636 | ACTIVE | 1000001024095 | POLK | 2025-01-06 | 2045-01-08 | $ 4,093.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J23000291641 | ACTIVE | 1000000956541 | POLK | 2023-06-15 | 2043-06-21 | $ 6,538.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J20000408613 | TERMINATED | 1000000869861 | POLK | 2020-12-08 | 2040-12-16 | $ 1,664.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-09-14 |
REINSTATEMENT | 2019-05-31 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State