Search icon

PARTS TRADING & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PARTS TRADING & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTS TRADING & SERVICES, 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: 02 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000048426
FEI/EIN Number 043661429

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

Address: 2100 BEACON HILL CT, 2100 BEACON HILL CT, CASSELBERRY, FL, 32707, UN
Mail Address: 2100 BEACON HILL CT, 2100 BEACON HILL CT, CASSELBERRY, FL, 32707, UN
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA ADIEL M Director 2100 BEACON HILL CT, CASSELBERRY, FL, 32707
OLIVEIRA ADIEL M President 2100 BEACON HILL CT, CASSELBERRY, FL, 32707
OLIVEIRA ADIEL M Secretary 2100 BEACON HILL CT, CASSELBERRY, FL, 32707
OLIVEIRA ADIEL M Treasurer 2100 BEACON HILL CT, CASSELBERRY, FL, 32707
DOS SANTOS ANTONIO L Vice President 3367 S. KIRKMAN RD - APT. 1121, ORLANDO, FL, 32811
OLIVEIRA ADIEL Agent 2100 BEACON HILL CT, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2014-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-06 2100 BEACON HILL CT, 2100 BEACON HILL CT, CASSELBERRY, FL 32707 UN -
CHANGE OF MAILING ADDRESS 2011-08-06 2100 BEACON HILL CT, 2100 BEACON HILL CT, CASSELBERRY, FL 32707 UN -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 2100 BEACON HILL CT, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2007-04-05 OLIVEIRA, ADIEL -
AMENDMENT 2003-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11
Amendment 2014-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7849787300 2020-04-30 0491 PPP 2100 BEACON HILL CT, CASSELBERRY, FL, 32707-5651
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6919
Loan Approval Amount (current) 6919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32707-5651
Project Congressional District FL-07
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6982.04
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State