Search icon

PARTS WAREHOUSE INC - Florida Company Profile

Company Details

Entity Name: PARTS WAREHOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTS WAREHOUSE 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 Apr 1968 (57 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 329363
FEI/EIN Number 591208160

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

Address: 1106 W PINE ST, ORLANDO FLA, 32805
Mail Address: 583 DOVER RD, MAITLAND, FL, 32751, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNE K FEUERBACHER President 853 DOVER RD, MAITLAND, FL
FEUERBACHER FRITZ W. Director 853 DOVER ROAD, MAITLAND, FL 00000
FEUERBACHER FRITZ W. Vice President 853 DOVER ROAD, MAITLAND, FL 00000
FUERBACHER JUNE K. Agent 1106 W. PINE STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-01 1106 W PINE ST, ORLANDO FLA 32805 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 1106 W. PINE STREET, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 1994-05-01 FUERBACHER, JUNE K. -

Documents

Name Date
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State