Search icon

GENERAL AUTO PARTS OF BROOKSVILLE, INC.

Company Details

Entity Name: GENERAL AUTO PARTS OF BROOKSVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jul 1981 (44 years ago)
Document Number: 694082
FEI/EIN Number 59-2097609
Address: 804 W M L KING BLVD, BROOKSVILLE, FL 34601
Mail Address: 804 W M L KING BLVD, BROOKSVILLE, FL 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BODIFORD, RYAN W Agent 804 W MLK JR BLVD, BROOKSVILLE, FL 34601

President

Name Role Address
BODIFORD, RYAN W President 25307 LAKE LINDSEY RD, BROOKSVILLE, FL 34601

Vice President

Name Role Address
BODIFORD, TIFFANY A Vice President 804 W M L KING BLVD, BROOKSVILLE, FL 34601

Secretary

Name Role Address
BODIFORD, JR., ROBERT E Secretary 804 W M L KING BLVD, BROOKSVILLE, FL 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151605 BROOKSVILLE GENERAL ACTIVE 2022-12-09 2027-12-31 No data 804 W DR M L K JR BLVD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 BODIFORD, RYAN W No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 804 W M L KING BLVD, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2007-03-21 804 W M L KING BLVD, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 804 W MLK JR BLVD, BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State