Search icon

BILL MAY AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: BILL MAY AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL MAY AUTOMOTIVE, 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: 26 Dec 1997 (27 years ago)
Date of dissolution: 05 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2003 (22 years ago)
Document Number: P97000108091
FEI/EIN Number 593489691

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

Address: 29927 ST ROAD 19, LEESBURG, FL, 34788
Mail Address: 940 BEAVER RUN, TAVARES, FL, 32778
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY WILLIAM M. President 940 BEAVER RUN, TAVARES, FL, 32778
MAY WILLIAM M. Director 940 BEAVER RUN, TAVARES, FL, 32778
TOMLINSON DENISE Vice President 940 BEAVER RUN, TAVARES, FL, 32778
TOMLINSON DENISE Director 940 BEAVER RUN, TAVARES, FL, 32778
MCDANIEL MARY M Agent 226 W. ALFRED ST., TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 29927 ST ROAD 19, LEESBURG, FL 34788 -
REINSTATEMENT 2000-12-18 - -
CHANGE OF MAILING ADDRESS 2000-12-18 29927 ST ROAD 19, LEESBURG, FL 34788 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2003-06-05
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-02-19
REINSTATEMENT 2000-12-18
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-24
Domestic Profit 1997-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State