Search icon

BILLY BOB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BILLY BOB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILLY BOB, 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: 19 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P98000016274
FEI/EIN Number 650815164

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

Address: 3436 TANGERINE DR, ST. JAMES CITY, FL, 33956, US
Mail Address: 3436 TANGERINE DR, ST. JAMES CITY, FL, 33956, US
ZIP code: 33956
City: Saint James City
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPESH TOM President 3436 TANGERINE DRIVE, SAINT JAMES CITY, FL, 33956
PAPESH THOMAS Agent 3436 TANGERINE DR, ST. JAMES CITY, FL, 33956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023062 YORK ROAD MARINE ACTIVE 2021-02-17 2026-12-31 - 3446 YORK ROAD, ST. JAMES CITY, FL, 33956
G15000068611 YORK ROAD MARINE EXPIRED 2015-07-01 2020-12-31 - 3446 YORK ROAD, ST. JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 3436 TANGERINE DR, ST. JAMES CITY, FL 33956 -
CHANGE OF MAILING ADDRESS 2023-02-13 3436 TANGERINE DR, ST. JAMES CITY, FL 33956 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 3436 TANGERINE DR, ST. JAMES CITY, FL 33956 -
REGISTERED AGENT NAME CHANGED 2005-06-09 PAPESH, THOMAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000386717 LAPSED 07SC1220JRA LEE COUNTY COURT 2007-09-06 2012-11-28 $2578 DONALD E. GRAY, 144 LIMETREE PARK DRIVE, BONITA SPRINGS, FLORIDA 34135

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155300.00
Total Face Value Of Loan:
155300.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$155,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,495.6
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $155,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State