Search icon

A. & S. AUTO PARTS, INC.

Company Details

Entity Name: A. & S. AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1981 (44 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F35234
FEI/EIN Number 59-2092938
Address: 7824 CAUSEWAY BLVD,, STE B, TAMPA, FL 33619
Mail Address: 7824 CAUSEWAY BLVD,, STE B, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALFARO, GILBERTO Agent 1904 SHANNONWOOD CT, BRANDON, FL 33510

President

Name Role Address
ALFARO, GILBERTO President 1904 SHANNONWOOD CT, BRANDON, FL

Director

Name Role Address
ALFARO, GILBERTO Director 1904 SHANNONWOOD CT, BRANDON, FL
ALFARO, SHIRLEY Director 1904 SHANNONWOOD CT, BRANDON, FL
Alfaro, Daniela Director 1904 Shannonwood Ct, Brandon, FL 33510

Secretary

Name Role Address
ALFARO, SHIRLEY Secretary 1904 SHANNONWOOD CT, BRANDON, FL

Treasurer

Name Role Address
ALFARO, SHIRLEY Treasurer 1904 SHANNONWOOD CT, BRANDON, FL

Vice President

Name Role Address
Alfaro, Daniela Vice President 1904 Shannonwood Ct, Brandon, FL 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-05 7824 CAUSEWAY BLVD,, STE B, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2017-05-05 7824 CAUSEWAY BLVD,, STE B, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 ALFARO, GILBERTO No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1904 SHANNONWOOD CT, BRANDON, FL 33510 No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-07-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State