Search icon

LARRY'S AUTO PARTS, INC

Company Details

Entity Name: LARRY'S AUTO PARTS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 May 1972 (53 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 401862
FEI/EIN Number 59-1398353
Address: 4107 HENDERSON BLVD, TAMPA, FL 33629
Mail Address: 4107 HENDERSON BLVD, TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SAULS, JAMES L Agent 6406 BOB HEAD RD, PLANT CITY, FL 33566

President

Name Role Address
SAULS, JAMES L President 6406 BOB HEAD RD, PLANT CITY, FL 00000

Director

Name Role Address
SAULS, JAMES L Director 6406 BOB HEAD RD, PLANT CITY, FL 00000
SAULS, NANCY E Director 6406 BOB HEAD RD, PLANT CITY, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 6406 BOB HEAD RD, PLANT CITY, FL 33566 No data
CHANGE OF PRINCIPAL ADDRESS 1984-05-23 4107 HENDERSON BLVD, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 1984-05-23 4107 HENDERSON BLVD, TAMPA, FL 33629 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000775020 TERMINATED 1000000180065 HILLSBOROU 2010-07-15 2030-07-21 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State