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 |
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 |
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 | - |
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