Search icon

BURKETT'S AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: BURKETT'S AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURKETT'S 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: 20 Jun 1988 (37 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M86195
FEI/EIN Number 650059300

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

Address: 10361 ORANGE RIVER BLVD., FT. MYERS, FL, 33905
Mail Address: 10361 ORANGE RIVER BLVD., FT. MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORF MARK President 10361 ORANGE RIVER BLVD., FT. MYERS, FL
KORF MARK Treasurer 10361 ORANGE RIVER BLVD., FT. MYERS, FL
WENZLICK NANCY Vice President 10361 ORANGE RIVER BLVD, FT. MYERS, FL
WENZLICK NANCY Agent 10361 ORANGE RIVER BLVD., FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1996-01-26 WENZLICK, NANCY -
REGISTERED AGENT ADDRESS CHANGED 1996-01-26 10361 ORANGE RIVER BLVD., FT. MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 1992-02-21 10361 ORANGE RIVER BLVD., FT. MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 1992-02-21 10361 ORANGE RIVER BLVD., FT. MYERS, FL 33905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000683638 LAPSED 10-CC-002707 COUNTY COURT LEE COUNTY, FL 2010-06-24 2015-07-06 $28,183.21 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-09
REINSTATEMENT 2001-10-15
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State