Search icon

BAD TO THE BONE AUTO ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: BAD TO THE BONE AUTO ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD TO THE BONE AUTO ACCESSORIES, 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: 05 Sep 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000070006
FEI/EIN Number 593338074

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

Address: 1446 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711
Mail Address: 16116 4TH STREET EAST, ST. PETERSBURG, FL, 33708
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA EVELIO J President 16116 4TH ST. EAST, REDINGTON BEACH, FL, 33708
CALZADILLA EVELIO J Director 16116 4TH ST. EAST, REDINGTON BEACH, FL, 33708
LANGFORD RICHARD C Agent 696 FIRST AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 1446 34TH STREET SOUTH, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2006-02-01 1446 34TH STREET SOUTH, ST. PETERSBURG, FL 33711 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State