Search icon

SEMI TRAILER PARTS AND SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: SEMI TRAILER PARTS AND SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMI TRAILER PARTS AND SUPPLIES, 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 Sep 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000089261
FEI/EIN Number 593672260

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

Address: 10220 NEW BERLIN RD STE 204, JACKSONVILLE, FL, 32226
Mail Address: 10220 NEW BERLIN RD., STE 204, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS GARY R President 76131 TIDEVIEW LANE, YULEE, FL, 32097
EVANS GARY R Secretary 76131 TIDEVIEW LANE, YULEE, FL, 32097
EVANS GARY R Director 76131 TIDEVIEW LANE, YULEE, FL, 32097
EVANS TAMMY L Treasurer 76131 TIDEVIEW LANE, YULEE, FL, 32097
EVANS TAMMY L Vice President 76131 TIDEVIEW LANE, YULEE, FL, 32097
EVANS TAMMY L Director 76131 TIDEVIEW LANE, YULEE, FL, 32097
EVANS GARY R Agent 10220 NEW BERLIN RD STE 204, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-22 10220 NEW BERLIN RD STE 204, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 10220 NEW BERLIN RD STE 204, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2004-05-04 EVANS, GARY R -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 10220 NEW BERLIN RD STE 204, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002156957 LAPSED 2008-CC-8995 COUNTY COURT DUVAL COUNTY,FL 2009-09-08 2014-09-28 $14,966.05 HONEYWELL INTERNATIONAL INC., 101 COLUMBIA ROAD, MORRISTOWN, NJ 07962
J08000016130 ACTIVE 1000000069010 14340 1296 2008-01-09 2028-01-16 $ 3,955.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000068939 ACTIVE 1000000069312 DUVAL 2008-01-09 2030-02-15 $ 1,717.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-19
Domestic Profit 2000-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State