Search icon

C & E AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: C & E AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & E AUTO 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: 04 Apr 1979 (46 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 616397
FEI/EIN Number 591959727

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

Address: 3720 S.W. 47TH AVENUE, DAVIE, FL, 33314
Mail Address: 3720 S.W. 47TH AVENUE, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, CAROLE Director 861 BELAIR NORTH, PLANTATION, FL
WILLLIAMS, ARNOLD President 861 BELAIR NORTH, PLANTATION, FL
WILLLIAMS, ARNOLD Director 861 BELAIR NORTH, PLANTATION, FL
WILLIAMS, ARNOLD Agent 3720 SW 47TH AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1991-04-30 WILLIAMS, ARNOLD -
REGISTERED AGENT ADDRESS CHANGED 1989-02-24 3720 SW 47TH AVE, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-19 3720 S.W. 47TH AVENUE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1988-02-19 3720 S.W. 47TH AVENUE, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000203563 TERMINATED 1000000082300 45443 1098 2008-06-12 2028-06-18 $ 605.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07900011728 LAPSED 06-17344 BROWARD CIR CRT CIVIL DIV 2007-02-05 2012-08-03 $18828.61 ADVANTA BANK CORP., P.O. BOX 844, SPRING HOUSE, PA 19477
J06000206818 LAPSED 04-14299 CACE 02 BROWARD COUNTY CIRCUIT 2006-07-27 2011-09-18 $43,076.22 PREFERRED CAPITAL, INC., 2100 ONE CASCADA PLAZA, AKRON, OHIO 44308

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State