Search icon

CENTRAL AUTO AND TRUCK PARTS, INC

Company Details

Entity Name: CENTRAL AUTO AND TRUCK PARTS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Feb 2017 (8 years ago)
Document Number: F17000000556
FEI/EIN Number 814563436
Address: 400 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601, US
Mail Address: 400 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: GEORGIA

Agent

Name Role Address
POLK TIMOTHY Agent 400 Ponce De Leon Blvd., Brooksville, FL, 34601

Chairman

Name Role Address
POLK TIMOTHY MSR Chairman 7418 JASON DRIVE, ZEPHYRHILLS, FL, 33541

President

Name Role Address
POLK TIMOTHY MSR President 7418 JASON DRIVE, ZEPHYRHILLS, FL, 33541

Secretary

Name Role Address
POLK TIMOTHY MSR Secretary 7418 JASON DRIVE, ZEPHYRHILLS, FL, 33541

Vice Chairman

Name Role Address
POLK SHARON A Vice Chairman 7418 JASON DRIVE, ZEPHYRHILLS, FL, 33541

Vice President

Name Role Address
POLK SHARON A Vice President 7418 JASON DRIVE, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030364 NAPA AUTO PARTS BROOKSVILLE & INVERNESS ACTIVE 2017-03-22 2027-12-31 No data 400 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 400 Ponce De Leon Blvd., Brooksville, FL 34601 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 400 PONCE DE LEON BLVD., BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2018-03-15 400 PONCE DE LEON BLVD., BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
Foreign Profit 2017-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State