Search icon

ALL BRIGHT USED AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: ALL BRIGHT USED AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL BRIGHT USED 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: 09 Oct 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000095658
FEI/EIN Number 593676098

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

Address: 1650 AVONDALE STREET, NAPLES, FL, 34112
Mail Address: 1650 AVONDALE STREET, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA SIMON G Director 4102 ROSE AVE., NAPLES, FL, 34112
MEDINA SIMON G Secretary 4102 ROSE AVE., NAPLES, FL, 34112
PEREZ FEDERICO Vice President 1030 CENTRAL DR., NAPLES, FL, 34112
PEREZ FEDERICO Treasurer 1030 CENTRAL DR., NAPLES, FL, 34112
MEDINA SIMON G Agent 4102 ROSE AVE., NAPLES, FL, 34112
MEDINA SIMON G President 4102 ROSE AVE., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 1650 AVONDALE STREET, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2001-01-29 1650 AVONDALE STREET, NAPLES, FL 34112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000337849 TERMINATED 1000000074203 4340 2187 2008-03-20 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000099134 TERMINATED 1000000074203 4340 2187 2008-03-20 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000077680 TERMINATED 1000000021448 3962 2507 2006-01-09 2026-04-12 $ 256.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2001-01-29
Domestic Profit 2000-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State