Search icon

DISCOUNT AUTO PARTS OF PORT CHARLOTTE, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT AUTO PARTS OF PORT CHARLOTTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT AUTO PARTS OF PORT CHARLOTTE, 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: 05 Apr 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: G94978
FEI/EIN Number 592390973

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

Address: 557 VENICE LN, SARASOTA, FL, 34242, US
Mail Address: BOX 5753, SARASOTA, FL, 34277
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACK DAVID Agent 557 VENICE LN, SARASOTA, FL, 34242
PACK, DAVID E. Director 557 VENICE LN, SARASOTA, FL, 34242
PACK, DAVID E. President 557 VENICE LN, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 557 VENICE LN, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 557 VENICE LN, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2003-03-24 557 VENICE LN, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2001-05-17 PACK, DAVID -

Documents

Name Date
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State