Search icon

AFFORDABLE AUTO & TRUCK PARTS, INC.

Company Details

Entity Name: AFFORDABLE AUTO & TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Dec 1984 (40 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: H33382
FEI/EIN Number 59-2475062
Address: 4590 126TH AVE. NORTH, CLEARWATER, FL 34622
Mail Address: 4590 126TH AVE. NORTH, CLEARWATER, FL 34622
Place of Formation: FLORIDA

Agent

Name Role Address
ZIEGLER, TERRY B. Agent 4590 126TH AVENUE NORTH, CLEARWATER, 34622

Treasurer

Name Role Address
ZIEGLER, BRUCE W. Treasurer 7912 51ST AVE. NORTH, ST. PETERSBURG, FL

Director

Name Role Address
ZIEGLER, TERRY B. Director 5723 109TH AVE N, PINELLAS PARK, FL
DORRITIE, RICHARD F. Director 4934 17TH AVE. NORTH, ST. PETERSBURG, FL
BATTERSHILL, CHRISTOPHER Director 530 7TH AVE. NORTH, ST. PETERSBURG, FL
ZIEGLER, BRUCE W. Director 7912 51ST AVE. NORTH, ST. PETERSBURG, FL

President

Name Role Address
ZIEGLER, TERRY B. President 5723 109TH AVE N, PINELLAS PARK, FL

Vice President

Name Role Address
DORRITIE, RICHARD F. Vice President 4934 17TH AVE. NORTH, ST. PETERSBURG, FL

Secretary

Name Role Address
BATTERSHILL, CHRISTOPHER Secretary 530 7TH AVE. NORTH, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-15 4590 126TH AVENUE NORTH, CLEARWATER, 34622 No data
CHANGE OF PRINCIPAL ADDRESS 1988-06-29 4590 126TH AVE. NORTH, CLEARWATER, FL 34622 No data
CHANGE OF MAILING ADDRESS 1988-06-29 4590 126TH AVE. NORTH, CLEARWATER, FL 34622 No data
AMENDMENT 1985-08-29 No data No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State