Search icon

WEST MARION COUNTY AUTO PARTS AND ACCESSORIES, INC.

Company Details

Entity Name: WEST MARION COUNTY AUTO PARTS AND ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F98000003639
FEI/EIN Number 593504528
Address: 20372 E. PENNSYLVANIA AVE., SUITE G, DUNNELLON, FL, 34432
Mail Address: 20372 E. PENNSYLVANIA AVE., SUITE G, DUNNELLON, FL, 34432
ZIP code: 34432
County: Marion
Place of Formation: GEORGIA

Agent

Name Role Address
BENNETT LINDA L Agent 20372 E. PENNSYLVANIA AVE., DUNNELLON, FL, 34432

President

Name Role Address
BENNETT LINDA L President 23914 NAUTILUS BLVD, DUNNELLON, FL, 34431

Treasurer

Name Role Address
BENNETT LINDA L Treasurer 23914 NAUTILUS BLVD, DUNNELLON, FL, 34431

Director

Name Role Address
BENNETT LINDA L Director 23914 NAUTILUS BLVD, DUNNELLON, FL, 34431
FOSTER MIKE Director 1090 HAINES ST, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
FOSTER MIKE Secretary 1090 HAINES ST, JACKSONVILLE, FL, 32206

Vice President

Name Role Address
HANCOCK THOMAS Vice President 2999 CIRCLE 75 PKWY, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-01-16 20372 E. PENNSYLVANIA AVE., SUITE G, DUNNELLON, FL 34432 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 20372 E. PENNSYLVANIA AVE., SUITE G, DUNNELLON, FL 34432 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 20372 E. PENNSYLVANIA AVE., SUITE G, DUNNELLON, FL 34432 No data

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State