Search icon

CITY OF PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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