Search icon

PARTS DEPOT, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PARTS DEPOT, INC., KENTUCKY 0240566 KENTUCKY

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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