Search icon

BILL'S AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: BILL'S AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL'S AUTOMOTIVE 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: 09 Oct 1990 (34 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: S05678
FEI/EIN Number 650228440

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

Address: 1675 se 180th ave, SILVER SPRINGS, FL, 34488, US
Mail Address: 6598 SE 183RD AVENUE RD, OCKLAWAHA, FL, 32179
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, GARRETT President 6598 SE 183RD AVENUE RD, OCKLAWAHA, FL, 32179
MILLER, GARRETT Agent 6598 SE 183RD AVENUE RD, OCKLAWAHA, FL, 32179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1675 se 180th ave, SILVER SPRINGS, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 6598 SE 183RD AVENUE RD, OCKLAWAHA, FL 32179 -
CHANGE OF MAILING ADDRESS 2011-04-26 1675 se 180th ave, SILVER SPRINGS, FL 34488 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State