Entity Name: | PARTS DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARTS DEPOT, 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: | 01 Jul 1947 (78 years ago) |
Date of dissolution: | 22 Aug 2013 (12 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 22 Aug 2013 (12 years ago) |
Document Number: | 151554 |
FEI/EIN Number |
590570642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2030 S Ocean Drive, Unit 2027, Hallandale, FL, 33009, US |
Mail Address: | P.O. Box 1127, Vinton, VA, 24179, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARTS DEPOT, INC., KENTUCKY | 0240566 | KENTUCKY |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CLARK RICHARD A | President | 2030 S Ocean Drive, Hallandale, FL, 33009 |
CLARK RICHARD A | Treasurer | 2030 S Ocean Drive, Hallandale, FL, 33009 |
CLARK RICHARD A | Director | 2030 S Ocean Drive, Hallandale, FL, 33009 |
ELLIOTT MICHAEL E | Secretary | 925 EUCLID AVE., SUITE 1150, CLEVELAND, OH, 44115 |
O'CONNOR WILLIAM | Director | 66 WELLINGTON ST WEST, 9TH FL, TORONTO, M5K1A2 |
GREENE RICK | Director | 66 WELLINGTON WEST, 9TH FL, TORONTO, M5K1A2 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000094325 | BUMPER TO BUMPER | EXPIRED | 2011-09-23 | 2016-12-31 | - | 2147 DALE AVE, ROANOKE, VA, 24013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2013-08-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 2030 S Ocean Drive, Unit 2027, Hallandale, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 2030 S Ocean Drive, Unit 2027, Hallandale, FL 33009 | - |
AMENDMENT | 2006-02-15 | - | - |
MERGER | 2002-08-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000042557 |
MERGER | 2002-04-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000041033 |
MERGER | 2001-10-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000038987 |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-12 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-12 | C T CORPORATION SYSTEM | - |
EVENT CONVERTED TO NOTES | 1988-01-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001341313 | TERMINATED | 1000000520537 | HILLSBOROU | 2013-08-14 | 2023-09-05 | $ 675.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
CORAPVDWN | 2013-08-22 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-21 |
ADDRESS CHANGE | 2009-07-30 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State