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 |
Name | Role | Address |
---|---|---|
BLANTON LONNIE C | Agent | 3965 10TH AVE, SE, NAPLES, FL, 34117 |
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 |
Name | Role | Address |
---|---|---|
BLANTON LONNIE | President | 3965 10TH AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
BLANTON CONNIE | Secretary | 3965 10TH AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
BLANTON CONNIE | Treasurer | 3965 10TH AVE SE, NAPLES, FL, 34117 |
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 |
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