Search icon

COMMUNITY AUTO PARTS, INC. - Florida Company Profile

Company Details

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

COMMUNITY 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: 15 Feb 1972 (53 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 395913
FEI/EIN Number 591374394

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

Address: 51 E. 10TH AVE, HIALEAH, FL, 33010
Mail Address: 51 E. 10TH AVE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVERO, RAYMOND President 51 E 10TH AVE, HIALEAH, FL, 33010
CERVERO, RAYMOND Director 51 E 10TH AVE, HIALEAH, FL, 33010
CERVERO, RAYMOND Agent 51 E 10TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1986-06-04 CERVERO, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 1986-06-04 51 E 10TH AVE, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000287197 LAPSED 02-11296-SP23-2 MIAMI-DADE COUNTY COURT 2002-06-05 2007-07-18 $3,621.97 ATC DISTRBUTION GROUP, INC., P.O. BOX 1610, FLORENCE, AL 35631

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State