Search icon

ALLEN'S AUTO PARTS, INC.

Company Details

Entity Name: ALLEN'S AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2005 (19 years ago)
Document Number: K05169
FEI/EIN Number 65-0022795
Address: 321 W MAIN ST, IMMOKALEE, FL 34142
Mail Address: 321 W MAIN ST, IMMOKALEE, FL 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FISH, HENRY ALLEN Agent 321 W. MAIN ST., IMMOKALEE, FL 34142

Vice President

Name Role Address
BLACKBURN, TY JR Vice President 321 W MAIN ST, IMMOKALEE, FL 34142

President

Name Role Address
FISH, HENRY ALLEN President 321 W. MAIN ST., IMMOKALEE, FL

Director

Name Role Address
FISH, HENRY ALLEN Director 321 W. MAIN ST., IMMOKALEE, FL
FISH, BARBARA Director 321 W. MAIN ST, IMMOKALEE, FL

Secretary

Name Role Address
FISH, HENRY ALLEN Secretary 321 W. MAIN ST., IMMOKALEE, FL

Treasurer

Name Role Address
FISH, BARBARA Treasurer 321 W. MAIN ST, IMMOKALEE, FL

Events

Event Type Filed Date Value Description
AMENDMENT 2005-08-19 No data No data
NAME CHANGE AMENDMENT 2001-05-21 ALLEN'S AUTO PARTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-23 321 W MAIN ST, IMMOKALEE, FL 34142 No data
CHANGE OF MAILING ADDRESS 2001-01-23 321 W MAIN ST, IMMOKALEE, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-24 321 W. MAIN ST., IMMOKALEE, FL 34142 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State