Search icon

FEDERAL PARTS, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL PARTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Apr 1981 (44 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F31788
FEI/EIN Number 581048183

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

Address: 3795 S SANFORD AVE, SANFORD, FL, 32773, US
Mail Address: PO BOX 4877, SANFORD, FL, 32772-4877, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAY HOWARD President 3795 S SANFORD AVE, SANFORD, FL, 32773
LAY HOWARD Secretary 3795 S SANFORD AVE, SANFORD, FL, 32773
LAY HOWARD Treasurer 3795 S SANFORD AVE, SANFORD, FL, 32773
LAY HOWARD Director 3795 S SANFORD AVE, SANFORD, FL, 32773
LAY HOWARD Agent 3795 S SANFORD AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-03-21 LAY, HOWARD -
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 3795 S SANFORD AVE, SANFORD, FL 32773 -
REINSTATEMENT 1999-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-16 3795 S SANFORD AVE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1996-07-16 3795 S SANFORD AVE, SANFORD, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000145511 ACTIVE 1000000026875 06293 1947 2006-06-20 2026-07-06 $ 1,201.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-08-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-19
REINSTATEMENT 1999-12-28
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-07-16

Date of last update: 03 Jun 2025

Sources: Florida Department of State