Entity Name: | LONG'S AUTO PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jul 1987 (38 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | J80571 |
FEI/EIN Number | 59-2826413 |
Address: | 4812 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34655 |
Mail Address: | 4812 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG, BARBARA L. | Agent | 4812 TROBER CREEK ROAD, NEW PORT RICHEY, FL 34655 |
Name | Role | Address |
---|---|---|
LONG, BARBARA L. | President | 10736 JACAMAR DRIVE, NEW PT RICHEY, FL |
Name | Role | Address |
---|---|---|
LONG, BARBARA L. | Director | 10736 JACAMAR DRIVE, NEW PT RICHEY, FL |
LONG, JESSE L. | Director | 10736 JACAMAR DRIVE, NEW PORT RICHEY, FL |
LONG JESSE L. | Director | 10736 JACAMAR DRIVE, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
LONG, JESSE L. | Vice President | 10736 JACAMAR DRIVE, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
LONG JESSE L. | Secretary | 10736 JACAMAR DRIVE, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
LONG JESSE L. | Treasurer | 10736 JACAMAR DRIVE, NEW PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1990-06-22 | LONG, BARBARA L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-06-22 | 4812 TROBER CREEK ROAD, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-07-20 | 4812 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 1989-07-20 | 4812 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34655 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State