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 |
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 |
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 |
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 | - | - |
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 |
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