Search icon

OVERNIGHT PARTS EXPRESS, INC.

Company Details

Entity Name: OVERNIGHT PARTS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000015004
FEI/EIN Number 043599609
Address: 35100 DEERFIELD OAKS DRIVE, ZEPHYRHILLS, FL, 33541
Mail Address: P O BOX 2946, ZEPHYRHILLS, FL, 33539
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
LOPEZ KELLI L President 35100 DEERFIELD OAKS DRIVE, ZEPHYRHILLS, FL, 33541

Secretary

Name Role Address
LOPEZ KELLI L Secretary 35100 DEERFIELD OAKS DRIVE, ZEPHYRHILLS, FL, 33541

Director

Name Role Address
LOPEZ KELLI L Director 35100 DEERFIELD OAKS DRIVE, ZEPHYRHILLS, FL, 33541
LOPEZ FIDEL L Director 35100 DEERFIELD OAKS DRIVE, ZEPHYRHILLS, FL, 33541

Vice President

Name Role Address
LOPEZ FIDEL L Vice President 35100 DEERFIELD OAKS DRIVE, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 35100 DEERFIELD OAKS DRIVE, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2010-04-15 35100 DEERFIELD OAKS DRIVE, ZEPHYRHILLS, FL 33541 No data

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-07
Domestic Profit 2002-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State