Search icon

HWY 21 PARTS & MACHINE, INC. - Florida Company Profile

Company Details

Entity Name: HWY 21 PARTS & MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HWY 21 PARTS & MACHINE, 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: 20 Sep 1985 (40 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: H77096
FEI/EIN Number 592641664

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

Address: 2787 BLANDING BLVD., MIDDLEBURG, FL, 32068
Mail Address: 2787 BLANDING BLVD., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS, GEORGE President 559 GEORGE TAYLOR ST., ORANGE PARK, FL
COLLINS, GEORGE Director 559 GEORGE TAYLOR ST., ORANGE PARK, FL
COLLINS, GEORGE, JR. Vice President 1080 LAKE ASBURY DR, GREEN COVE SPGS, FL
COLLINS, GEORGE, JR. Director 1080 LAKE ASBURY DR, GREEN COVE SPGS, FL
COLLINS, JULITTE C. Secretary 559 GEORGE TAYLOR ST., ORANGE PARK, FL
COLLINS, JULITTE C. Treasurer 559 GEORGE TAYLOR ST., ORANGE PARK, FL
COLLINS, JULITTE C. Director 559 GEORGE TAYLOR ST., ORANGE PARK, FL
RAUSCH, LAWRENCE R., P.A. Agent 712 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1986-06-30 2787 BLANDING BLVD., MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 1986-06-30 2787 BLANDING BLVD., MIDDLEBURG, FL 32068 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State