Search icon

A-1 APPLIANCE PARTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: A-1 APPLIANCE PARTS, 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: 09 Apr 2001 (24 years ago)
Branch of: A-1 APPLIANCE PARTS, INC., ALABAMA (Company Number 000-055-790)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F01000001900
FEI/EIN Number 630768089

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

Address: 11208 S. MEMORIAL PKWY., UNIT G, HUNTSVILLE, AL, 35803
Mail Address: P.O. BOX 4418, HUNTSVILLE, AL, 35815
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
GLENN GENEVA Treasurer 11208 S. MEMORIAL PKWY., UNIT G, HUNTSVILLE, AL, 35803
O'NEAL NATHAN Agent 801 OLD CORRY FIELD RD., PENSACOLA, FL, 32506
O'NEAL HUGH M President 11208 S. MEMORIAL PKWY., UNIT G, HUNTSVILLE, AL, 35803
O'NEAL NATHAN Vice President 11208 S. MEMORIAL PKWY., UNIT G, HUNTSVILLE, AL, 35803
O'NEAL TERESIA Secretary 11208 S. MEMORIAL PKWY., UNIT G, HUNTSVILLE, AL, 35803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149198 PANHANDLE APPLIANCE PARTS EXPIRED 2009-08-25 2014-12-31 - PO BOX 4418, HUNTSVILLE, AL, 35815

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 O'NEAL, NATHAN -
CANCEL ADM DISS/REV 2009-10-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-28 11208 S. MEMORIAL PKWY., UNIT G, HUNTSVILLE, AL 35803 -
CHANGE OF MAILING ADDRESS 2008-07-28 11208 S. MEMORIAL PKWY., UNIT G, HUNTSVILLE, AL 35803 -
CANCEL ADM DISS/REV 2008-07-28 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000132243 TERMINATED 1000000918465 COLUMBIA 2022-03-14 2042-03-15 $ 40,580.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State