Search icon

PETE'S APPLIANCE PARTS, INC. - Florida Company Profile

Company Details

Entity Name: PETE'S APPLIANCE PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETE'S APPLIANCE 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: 14 Oct 1976 (49 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 516452
FEI/EIN Number 591691730

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

Address: 4009 W. HALLANDALE BLVD., HOLLYWOOD, FL, 33023
Mail Address: 4009 W. HALLANDALE BLVD., HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW, PETER R. President 1560 SWEET BAY WAY, HOLLYWOOD, FL
SHAW, PETER R. Vice President 1560 SWEET BAY WAY, HOLLYWOOD, FL
SHAW, PETER R. Director 1560 SWEET BAY WAY, HOLLYWOOD, FL
HENSLEY, LINDA S Secretary 2 FRANKLIN CT, DESOTO, MO
HENSLEY, LINDA S Treasurer 2 FRANKLIN CT, DESOTO, MO
HENSLEY, LINDA S Director 2 FRANKLIN CT, DESOTO, MO
SHAW, PETER Agent 1560 SWEET BAY WAY, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-16 1560 SWEET BAY WAY, HOLLYWOOD, FL 33019 -
REINSTATEMENT 1993-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000135688 ACTIVE 1000000015977 40292 132 2005-08-15 2025-09-07 $ 3,406.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000054228 ACTIVE 1000000011389 39401 878 2005-04-08 2025-04-20 $ 40,070.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-08-06
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-07-23
ANNUAL REPORT 1995-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State