Entity Name: | CLAY COUNTY AUTO PARTS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jan 1980 (45 years ago) |
Date of dissolution: | 23 Feb 1982 (43 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 1982 (43 years ago) |
Document Number: | 653935 |
FEI/EIN Number | 59-1964109 |
Address: | 1339 BLANDING BLVD, SUITE 1, ORANGE PARK FL 32073 |
Mail Address: | 1339 BLANDING BLVD, SUITE 1, ORANGE PARK FL 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHROCK, BARRY L. | Agent | 1339 BLANDING BLVD., SUITE 1, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
SCHROCK, BARRY L. | President | 2891 MARICOPA COURT, ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
SCHROCK, BARRY L. | Director | 2891 MARICOPA COURT, ORANGE PARK, FL |
PILKINTON, CHESTER D. | Director | P.O. BOX 2610, FPO NY, NY |
SCHROCK, MARY F. | Director | 2891 MARICOPA COURT, ORANGE PARK, FL |
PILKINTON, ALLIE L. | Director | P.O. BOX 2610, FPO NY, NY |
Name | Role | Address |
---|---|---|
PILKINTON, CHESTER D. | Vice President | P.O. BOX 2610, FPO NY, NY |
Name | Role | Address |
---|---|---|
SCHROCK, MARY F. | Secretary | 2891 MARICOPA COURT, ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
PILKINTON, ALLIE L. | Treasurer | P.O. BOX 2610, FPO NY, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1982-02-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1981-11-30 | 1339 BLANDING BLVD., SUITE 1, ORANGE PARK, FL 32073 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State