Search icon

AFFORDABLE TRUCK EQUIPMENT PARTS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE TRUCK EQUIPMENT PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE TRUCK EQUIPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2001 (24 years ago)
Document Number: P01000065333
FEI/EIN Number 593730840

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

Mail Address: 295 NW Commons Loop, Lake City, FL, 32055, US
Address: 13153 SE COUNTY ROAD 25A, WHITE SPRINGS, FL, 32096, US
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRADLEY JEFF President 13153 SE COUNTY ROAD 15A, WHITE SPRINGS, FL, 32096
SPRADLEY JEFF Director 13153 SE COUNTY ROAD 15A, WHITE SPRINGS, FL, 32096
SPRADLEY JEFF Agent 13153 SE COUNTY ROAD 15A, WHITE SPRINGS, FL, 32096

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 13153 SE COUNTY ROAD 25A, WHITE SPRINGS, FL 32096 -
CHANGE OF MAILING ADDRESS 2013-04-14 13153 SE COUNTY ROAD 25A, WHITE SPRINGS, FL 32096 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 13153 SE COUNTY ROAD 15A, WHITE SPRINGS, FL 32096 -
REGISTERED AGENT NAME CHANGED 2008-05-28 SPRADLEY, JEFF -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State