Search icon

A B & B AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: A B & B AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A B & B AUTO 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: 23 Nov 1983 (41 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: G71415
FEI/EIN Number 592347159

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

Address: 540111 U S HWY 1, CALLAHAN, FL, 32011, US
Mail Address: 540111 U S HWY 1, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, D. DEBRA Treasurer 540111 U S HWY 1, CALLAHAN, FL, 32011
THOMPSON, D. DEBRA Director 540111 U S HWY 1, CALLAHAN, FL, 32011
THOMPSON ADRIEL B President 540111 U S HWY 1, CALLAHAN, FL, 32011
THOMPSON ADRIEL B Director 540111 U S HWY 1, CALLAHAN, FL, 32011
THOMPSON ADRIEL B Chairman 540111 U S HWY 1, CALLAHAN, FL, 32011
JADOO MELISSA N Treasurer 44061 MAPLEWOOD CT, CALLAHAN, FL, 32011
THOMPSON ANDREW B Vice President 540100 U S HWY 1, CALLAHAN, FL, 32011
THOMPSON JR ADRIEL B Agent 540111 U S HWY 1, CALLAHAN, FL, 32011
THOMPSON, D. DEBRA Secretary 540111 U S HWY 1, CALLAHAN, FL, 32011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032653 A B & B AUTO PARTS, INC EXPIRED 2017-03-28 2022-12-31 - 540111 U S HIGHWAY 1, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 THOMPSON JR, ADRIEL B -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 540111 U S HWY 1, CALLAHAN, FL 32011 -
CHANGE OF MAILING ADDRESS 2004-04-27 540111 U S HWY 1, CALLAHAN, FL 32011 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 540111 U S HWY 1, CALLAHAN, FL 32011 -

Documents

Name Date
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303991400 0419700 2003-01-18 3803 SOUTH KINGS ROAD, CALLAHAN, FL, 32011
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2003-04-08
Case Closed 2003-09-17

Related Activity

Type Accident
Activity Nr 101352854

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-05-23
Abatement Due Date 2003-07-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 937.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-05-23
Abatement Due Date 2003-07-18
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2003-05-23
Abatement Due Date 2003-07-18
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-05-23
Abatement Due Date 2003-07-18
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L03
Issuance Date 2003-05-23
Abatement Due Date 2003-07-18
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State