Search icon

AUTOMOTIVE ONE PARTS STORES, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE ONE PARTS STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE ONE PARTS STORES, 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: 16 Nov 1978 (46 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 593591
FEI/EIN Number 591867299

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

Address: 701 WEST CHURCH STREET, ORLANDO, FL, 32805
Mail Address: P.O. BOX 992, ORLANDO, FL, 32802
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001038984 701 W CHURCH STREET, ORLANDO, FL, 32801 701 W CHURCH STREET, ORLANDO, FL, 32801 4074221110

Filings since 1999-07-26

Form type POS AM
File number 333-27227
Filing date 1999-07-26

Filings since 1999-05-20

Form type POS AM
File number 333-27227
Filing date 1999-05-20

Filings since 1999-05-20

Form type 15-12G
File number 000-23799
Filing date 1999-05-20

Filings since 1998-02-17

Form type SB-2/A
File number 333-27227
Filing date 1998-02-17

Filings since 1998-02-13

Form type 8-A12G
File number 000-23799
Filing date 1998-02-13

Filings since 1998-02-13

Form type 8-A12B
File number 001-13885
Filing date 1998-02-13

Filings since 1998-02-13

Form type SB-2/A
File number 333-27227
Filing date 1998-02-13

Filings since 1997-12-23

Form type SB-2/A
File number 333-27227
Filing date 1997-12-23

Filings since 1997-10-22

Form type SB-2/A
File number 333-27227
Filing date 1997-10-22

Filings since 1997-05-15

Form type SB-2
File number 333-27227
Filing date 1997-05-15

Key Officers & Management

Name Role Address
GENTRY ROBERT H President 5750 OAK HOLLOW, OVIEDO, FL
GENTRY ROBERT H Director 5750 OAK HOLLOW, OVIEDO, FL
RIDEOUT JENNIFER Director 7502 REDBUG COURT, ORLANDO, FL
SIEFERT MARGUERITE J Director 710 W PAUL ST., KISSIMMEE, FL
GARY SREGEL Agent 6500 S. HWY 17-92, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-08-20 6500 S. HWY 17-92, FERN PARK, FL 32730 -
REGISTERED AGENT NAME CHANGED 1998-08-20 GARY SREGEL -
CHANGE OF MAILING ADDRESS 1998-02-17 701 WEST CHURCH STREET, ORLANDO, FL 32805 -
AMENDED AND RESTATEDARTICLES 1998-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 701 WEST CHURCH STREET, ORLANDO, FL 32805 -
REINSTATEMENT 1995-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1988-02-08 AUTOMOTIVE ONE PARTS STORES, INC. -
EVENT CONVERTED TO NOTES 1987-08-13 - -

Documents

Name Date
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-08-20
Amended and Restated Articles 1998-02-17
Name Change 1998-02-16
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State