Search icon

BOB CAR CENTER, INC. - Florida Company Profile

Company Details

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

BOB CAR CENTER, 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: 15 Dec 1998 (26 years ago)
Date of dissolution: 17 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: P98000104275
FEI/EIN Number 593550019

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

Address: 6660 N ORANGE BLOSSOM TR, ORLANDO, FL, 32810
Mail Address: 6660 N ORANGE BLOSSOM TR, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO ROBERT President 3595 W KELLY PARK RD, APOPKA, FL, 32712
MAYO SUSAN Vice President 3595 W KELLY PARK RD, APOPKA, FL, 32712
MAYO SUSAN Secretary 3595 W KELLY PARK RD, APOPKA, FL, 32712
MAYO SUSAN Treasurer 3595 W KELLY PARK RD, APOPKA, FL, 32712
MAYO ROBERT A Agent 6803 N. ORANGE BLOSSOM TR., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-02 6660 N ORANGE BLOSSOM TR, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2000-08-02 6660 N ORANGE BLOSSOM TR, ORLANDO, FL 32810 -

Documents

Name Date
Voluntary Dissolution 2019-05-17
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State