Entity Name: | M R ENGINE PARTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M R ENGINE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Sep 1967 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 2001 (24 years ago) |
Document Number: | 321221 |
FEI/EIN Number |
591173605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21918 NW CR 239, Alachua, FL, 32615, US |
Mail Address: | 21918 NW CR 239, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HITZING, KATHERINE | Vice President | 21918 NW CR 239, Alachua, FL, 32615 |
ALBERT G. HITZING | Agent | 21918 NW CR 239, Alachua, FL, 32615 |
HITZING ALBERT G | President | 21918 NW CR 239, Alachua, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 21918 NW CR 239, Alachua, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 21918 NW CR 239, Alachua, FL 32615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 21918 NW CR 239, Alachua, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-10 | ALBERT G. HITZING | - |
AMENDMENT | 2001-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State