Entity Name: | FENIX 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: | 04 Sep 2015 (10 years ago) |
Date of dissolution: | 13 Jun 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jun 2022 (3 years ago) |
Document Number: | F15000003920 |
FEI/EIN Number |
46-4421625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 860 W Airport Freeway, Suite 701, Hurst, TX, 76054, US |
Mail Address: | 860 AIRPORT FREEWAY, SUITE 701, HURST, TX, 76054, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FENIX PARENT LLC | Member | - |
Peracchi Christopher C | Auth | 860 W Airport Freeway, Hurst, TX, 76054 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000136917 | FENIX JACKSONVILLE | ACTIVE | 2020-10-22 | 2025-12-31 | - | 860 AIRPORT FWY, SUITE 701, HURST, TX, 76054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-06-13 | - | - |
CHANGE OF MAILING ADDRESS | 2022-06-13 | 860 W Airport Freeway, Suite 701, Hurst, TX 76054 | - |
REGISTERED AGENT CHANGED | 2022-06-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 860 W Airport Freeway, Suite 701, Hurst, TX 76054 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Withdrawal | 2022-06-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-28 |
Reg. Agent Change | 2019-12-09 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
AMENDED ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State