Search icon

BOB'S AUTO SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S AUTO SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S AUTO SALES & 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: 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: 22 Mar 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000022404
FEI/EIN Number 593173346

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

Address: 8233 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Mail Address: 8233 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER ROBERT President 12522 ST. MARTINS DR. S., JACKSONVILLE, FL, 32246
WALTER ROBERT Agent 12522 ST. MARTINS DR. S., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-14 8233 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2004-06-14 8233 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-14 12522 ST. MARTINS DR. S., JACKSONVILLE, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-06-14
ANNUAL REPORT 2002-07-17
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-17
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State