Search icon

BOB LEE'S AUTOMOTIVE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: BOB LEE'S AUTOMOTIVE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB LEE'S AUTOMOTIVE REPAIR, 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: 08 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2022 (3 years ago)
Document Number: P94000067157
FEI/EIN Number 593265424

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

Address: 1261 San Christopher Drive, Dunedin, FL, 34698, US
Mail Address: 1261 San Christopher Drive, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSI DENNIS Officer 1309 N. OSCEOLA AVE, CLEARWATER, FL, 33755
BOSI DENNIS Agent 1309 N. OSCEOLA AVE., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 1261 San Christopher Drive, Dunedin, FL 34698 -
REINSTATEMENT 2022-06-29 - -
CHANGE OF MAILING ADDRESS 2022-06-29 1261 San Christopher Drive, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2022-06-29 BOSI, DENNIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 1309 N. OSCEOLA AVE., CLEARWATER, FL 33755 -
NAME CHANGE AMENDMENT 1998-05-07 BOB LEE'S AUTOMOTIVE REPAIR, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-06-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State