Search icon

AMERICAN GENUINE AUTO-TRUCK PARTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GENUINE AUTO-TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GENUINE AUTO-TRUCK 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: 08 Aug 1980 (45 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 681481
FEI/EIN Number 592027867

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

Mail Address: 3128 CORAL WAY, MIAMI, FL, 33145, US
Address: 2777 NW 54TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, JUSTO L. Agent 3128 CORAL WAY, MIAMI, FL, 331453210
DIAZ JUSTO L President 2777 N.W. 54TH STREET, MIAMI, FL, 33142
DIAZ JUSTO L Director 2777 N.W. 54TH STREET, MIAMI, FL, 33142
DIAZ FRANK Secretary 3128 CORAL WAY, MIAMI, FL, 33145
DIAZ FRANK Director 3128 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 DIAZ, JUSTO L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 3128 CORAL WAY, MIAMI, FL 33145-3210 -
CHANGE OF MAILING ADDRESS 2009-04-17 2777 NW 54TH ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-30 2777 NW 54TH ST, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000340245 TERMINATED 1000000217013 DADE 2011-05-24 2031-06-01 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-04-28
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State