Entity Name: | PARTS AND REPAIR TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARTS AND REPAIR TECHNICAL 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: |
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: | 04 Feb 2003 (22 years ago) |
Document Number: | P03000013260 |
FEI/EIN Number |
571151793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 Constitution Drive, Warner Robins, GA, 31088, US |
Mail Address: | 113 Constitution Drive, Warner Robins, GA, 31088, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLAND JAMES C | Chief Executive Officer | 113 Constitution Drive, Warner Robins, GA, 31088 |
CAUDILL MICHAEL A | President | 113 Constitution Drive, Warner Robins, GA, 31088 |
Roland James C | Agent | 219 Scenic Gulf DR, Miramar Beach, FL, 370272504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-24 | 113 Constitution Drive, Suite 100, Warner Robins, GA 31088 | - |
CHANGE OF MAILING ADDRESS | 2024-09-24 | 113 Constitution Drive, Suite 100, Warner Robins, GA 31088 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Roland, James C | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 219 Scenic Gulf DR, UNIT 920, Miramar Beach, FL 37027-2504 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
AMENDED ANNUAL REPORT | 2024-09-24 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State