Search icon

BILLY-BOBS SMALL ENGINE SALES & SERVICE, INC.

Company Details

Entity Name: BILLY-BOBS SMALL ENGINE SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000041851
FEI/EIN Number 593585197
Address: 4035 23RD AVE SW, NAPLES, FL, 34116, US
Mail Address: 4035 23RD AVE SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BLANTON LONNIE C Agent 3965 10TH AVE, SE, NAPLES, FL, 34117

Director

Name Role Address
BURKE MARY E Director 2007 MASON HALL, KENTON ROAD, KENTON, TN, 382334045
BLANTON LONNIE Director 3965 10TH AVE SE, NAPLES, FL, 34117
BLANTON CONNIE Director 3965 10TH AVE SE, NAPLES, FL, 34117

President

Name Role Address
BLANTON LONNIE President 3965 10TH AVE SE, NAPLES, FL, 34117

Secretary

Name Role Address
BLANTON CONNIE Secretary 3965 10TH AVE SE, NAPLES, FL, 34117

Treasurer

Name Role Address
BLANTON CONNIE Treasurer 3965 10TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 4035 23RD AVE SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2001-04-03 4035 23RD AVE SW, NAPLES, FL 34116 No data
NAME CHANGE AMENDMENT 1999-06-11 BILLY-BOBS SMALL ENGINE SALES & SERVICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-02-29
Name Change 1999-06-11
Domestic Profit 1999-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State