Search icon

BILLY CARR CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: BILLY CARR CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILLY CARR CHEVROLET, 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: 11 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V13769
FEI/EIN Number 593107348

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

Address: 1039 HWY 71 SOUTH, BLOUNTSTOWN, FL, 32424, US
Mail Address: P.O. BOX 519, PORT ST. JOE, FL, 32457, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR W H President 204 GAUTIER MEMORIAL LN, PORT ST JOE, FL, 32456
CARR W H Agent 1976 HWY 98 WEST, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2001-04-16 1039 HWY 71 SOUTH, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2001-04-16 CARR, W HJR -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 1976 HWY 98 WEST, PORT ST. JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-06 1039 HWY 71 SOUTH, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-06-27
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State