Search icon

STANDARD AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: STANDARD AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANDARD AUTO PARTS, 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: 24 Jul 1958 (67 years ago)
Date of dissolution: 18 Mar 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Mar 1993 (32 years ago)
Document Number: 214076
FEI/EIN Number 590835474

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

Address: 1411 N. HWY 301, DADE CITY, FL, 33525
Mail Address: 1411 N. HWY 301, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLK, TIMOTHY Director 1917 FT KING RD, DADE CITY, FL 00000
POLK, TIMOTHY President 1917 FT KING RD, DADE CITY, FL 00000
POLK, D, RAY Vice President 503 W MERIDIAN AVE, DADE CITY, FL
POLK, D RAY Secretary 503 WEST MERIDIAN AVE, DADE CITY, FL 00000
POLK, D RAY Treasurer 503 WEST MERIDIAN AVE, DADE CITY, FL 00000
POLK, D RAY Director 503 WEST MERIDIAN AVE, DADE CITY, FL 00000
CROWE, HOWARD Director 1090 HAINES ST, JACKSONVILLE, FL
SCALLEY, JOHN Director 2999 CIRCLE 75 PKWY, ALTANTA, GA
POLK, TIMOTHY Vice President 1917 FT KING RD, DADE CITY, FL 00000
CROWE, HOWARD Agent 1090 HAINES ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1993-03-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 810971. CORPORATE MERGER NUMBER 300000000993
REGISTERED AGENT NAME CHANGED 1992-03-20 CROWE, HOWARD -
REGISTERED AGENT ADDRESS CHANGED 1992-03-20 1090 HAINES ST, JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 1988-06-10 1411 N. HWY 301, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 1988-06-10 1411 N. HWY 301, DADE CITY, FL 33525 -
EVENT CONVERTED TO NOTES 1987-10-30 - -
AMEND TO STOCK AND NAME CHANGE 1987-10-30 STANDARD AUTO PARTS, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14086227 0420600 1983-12-13 1301 US 19 SOUTH, New Port Richey, FL, 33552
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Case Closed 1984-03-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1984-01-03
Abatement Due Date 1984-01-06
Nr Instances 3
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1984-01-03
Abatement Due Date 1984-01-06
Nr Instances 3
14085823 0420600 1983-02-08 1301 US 19 SOUTH, New Port Richey, FL, 33552
Inspection Type Complaint
Scope Partial
Safety/Health Health
Case Closed 1984-03-01

Related Activity

Type Complaint
Activity Nr 320975717

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 1983-03-11
Abatement Due Date 1983-03-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1983-03-11
Abatement Due Date 1983-04-13
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101025 F01
Issuance Date 1983-03-11
Abatement Due Date 1983-03-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101025 J01 I
Issuance Date 1983-03-11
Abatement Due Date 1983-05-13
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 A05 IIB
Issuance Date 1983-03-11
Abatement Due Date 1983-03-14
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State