Search icon

LONG'S AUTO PARTS, INC.

Company Details

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

Agent

Name Role Address
LONG, BARBARA L. Agent 4812 TROBER CREEK ROAD, NEW PORT RICHEY, FL 34655

President

Name Role Address
LONG, BARBARA L. President 10736 JACAMAR DRIVE, NEW PT RICHEY, FL

Director

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

Vice President

Name Role Address
LONG, JESSE L. Vice President 10736 JACAMAR DRIVE, NEW PORT RICHEY, FL

Secretary

Name Role Address
LONG JESSE L. Secretary 10736 JACAMAR DRIVE, NEW PORT RICHEY, FL

Treasurer

Name Role Address
LONG JESSE L. Treasurer 10736 JACAMAR DRIVE, NEW PORT RICHEY, FL

Events

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