Search icon

BILL BLEY & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BILL BLEY & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL BLEY & ASSOCIATES, 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: 26 Aug 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: V60238
FEI/EIN Number 593137855

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

Address: 521 SE 2nd ST, OCALA, FL, 34471, US
Mail Address: 521 SE 2nd ST, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEY WILLIAM H Director 521 SE 2nd ST, OCALA, FL, 34471
BLEY WILLIAM H President 521 SE 2nd ST, OCALA, FL, 34471
FLANAGAN, GREGORY S. Agent 2701 SE MARICAMP ROAD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 521 SE 2nd ST, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-02-19 521 SE 2nd ST, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 2701 SE MARICAMP ROAD, STE 104, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State