Search icon

NAPA AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: NAPA AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPA 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: 14 Nov 1986 (38 years ago)
Date of dissolution: 10 May 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 May 2002 (23 years ago)
Document Number: J42518
FEI/EIN Number 592794846

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

Address: 1523 NORTH YOUNG BLVD., CHIEFLAND, FL, 32626
Mail Address: 1523 NORTH YOUNG BLVD., CHIEFLAND, FL, 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNE BRANDY Secretary 1523 NORTH YOUNG BLVD., CHIEFLAND, FL, 32626
HORNE BRANDY Treasurer 1523 NORTH YOUNG BLVD., CHIEFLAND, FL, 32626
CRITTENDEN, THOMAS J III President 1523 NORTH YOUNG BLVD., CHIEFLAND, FL, 32626
CRITTENDEN, THOMAS J IV Vice President 1523 NORTH YOUNG BLVD., CHIEFLAND, FL, 32626
CRITTENDEN, THOMAS J., III Agent 1523 NORTH YOUNG BLVD., CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
MERGER 2002-05-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L02000009241. MERGER NUMBER 100000041291
REGISTERED AGENT ADDRESS CHANGED 1999-02-17 1523 NORTH YOUNG BLVD., CHIEFLAND, FL 32626 -
REINSTATEMENT 1999-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-17 1523 NORTH YOUNG BLVD., CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 1999-02-17 1523 NORTH YOUNG BLVD., CHIEFLAND, FL 32626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1991-08-27 CRITTENDEN, THOMAS J., III -
REINSTATEMENT 1991-08-27 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000709225 TERMINATED 1000000235574 LEVY 2011-10-26 2031-11-02 $ 1,508.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Merger Sheet 2002-05-10
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-02-04
REINSTATEMENT 1999-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State