Entity Name: | JOE'S BEAR AUTO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOE'S BEAR AUTO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 1999 (26 years ago) |
Document Number: | P99000062499 |
FEI/EIN Number |
650934067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7172 TAFT ST, HOLLYWOOD, FL, 33024, US |
Address: | 470 14TH ST SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMIVES JOZEF | President | 7172 TAFT ST, HOLLYWOOD, FL, 33024 |
KEMIVES JOZEF | Agent | 7172 TAFT ST, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 7172 TAFT ST, HOLLYWOOD, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-21 | 470 14TH ST SE, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2023-11-21 | 470 14TH ST SE, NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-08 | KEMIVES, JOZEF | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4480557808 | 2020-05-28 | 0455 | PPP | 1804 SW 100 Terrace, HOLLYWOOD, FL, 33025-1826 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2787698403 | 2021-02-04 | 0455 | PPS | 1804 SW 100th Ter, Miramar, FL, 33025-1832 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State