Entity Name: | AMERICAN PARTS SYSTEM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Dec 1969 (55 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | 823892 |
FEI/EIN Number |
952221166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15710 JFK BLVD., SUITE 700, HOUSTON, TX, 77032-2347, US |
Mail Address: | 15710 JFK BLVD., SUITE 700, HOUSTON, TX, 77032-2347, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WHYTE BETTINA | President | 15710 JFK BLVD STR 700, HOUSTON, TX, 77032 |
ROOF BECKY | Chief Product Officer | 15710 JFK BLVD STE 700, HOUSTON, TX, 77032 |
HARBOUR DALE | Secretary | 15710 JFK BLVD, STE 700, HOUSTON, TX |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 15710 JFK BLVD., SUITE 700, HOUSTON, TX 77032-2347 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 15710 JFK BLVD., SUITE 700, HOUSTON, TX 77032-2347 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-08-18 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-02-06 |
ANNUAL REPORT | 1996-04-12 |
ANNUAL REPORT | 1995-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13344718 | 0418800 | 1976-09-07 | 7291 NW 74TH ST, Medley, FL, 33166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100142 G03 |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-20 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100178 G10 |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100178 L |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-24 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State