Entity Name: | CITY OF PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY OF 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: | 29 Dec 1978 (46 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | 605254 |
FEI/EIN Number |
591867256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3345 NW 79TH ST, MIAMI, FL, 33147 |
Mail Address: | 7068 W 30TH AVE, HIALEAH, FL, 33018 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAVARES NELSON | President | 7068 W 30TH AVE, HIALEAH, FL, 33018 |
TAVARES NELSON | Director | 7068 W 30TH AVE, HIALEAH, FL, 33018 |
TAVARES NELSON | Agent | 7068 W 30TH AVE, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 7068 W 30TH AVE, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 3345 NW 79TH ST, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-04 | 3345 NW 79TH ST, MIAMI, FL 33147 | - |
AMENDMENT | 2002-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-08-21 | TAVARES, NELSON | - |
REINSTATEMENT | 1986-08-28 | - | - |
INVOLUNTARILY DISSOLVED | 1979-12-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000399308 | LAPSED | 10-11423 CA 13 | MIAMI-DADE CIRCUIT | 2010-06-14 | 2016-06-27 | $88,111.42 | JP MORGAN CHASE BANK, N.A., C/O SHIRLEY WHITE, ASST VP, 201 NORTH CENTRAL AVENUE, FLOOR 17, PHOENIX, ARIZONA, 85004 |
J09002183498 | LAPSED | 2009-53286-CA-01 | CIRCUIT CT.MIAMI DADE CTY.FL | 2009-10-08 | 2014-10-21 | $49,220.41 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-03 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-02-14 |
ANNUAL REPORT | 2004-03-05 |
ANNUAL REPORT | 2003-02-24 |
Amendment | 2002-08-21 |
ANNUAL REPORT | 2002-05-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State