Search icon

APCO PARTS, INC.

Company Details

Entity Name: APCO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 May 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H58906
FEI/EIN Number 59-2532365
Address: 6841 BLANDING BLVD, JACKSONVILLE, FL 32244
Mail Address: 6841 BLANDING BLVD, JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
METCALFE, JERRY J Agent 2112 WEST 40TH STREET, JACKSONVILLE, FL 32209

Director

Name Role Address
METCALFE, JERRY J Director 2112 WEST 40TH STREET, JACKSONVILLE, FL 32209

Secretary

Name Role Address
LAFLAMME, KENNETH Secretary 6605 BEACH BLVD., JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-07-05 METCALFE, JERRY J No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-05 2112 WEST 40TH STREET, JACKSONVILLE, FL 32209 No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-27 6841 BLANDING BLVD, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2000-06-27 6841 BLANDING BLVD, JACKSONVILLE, FL 32244 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000171771 LAPSED 01021070058 10453 01912 2002-04-23 2022-05-02 $ 11,157.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2001-07-05
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-06-27
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-06-03
ANNUAL REPORT 1996-06-06
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State