Search icon

LUXPARTS, INC.

Company Details

Entity Name: LUXPARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2003 (22 years ago)
Document Number: P03000020579
FEI/EIN Number 562323486
Mail Address: 180 CATTAIL CIRCLE, SAINT JOHNS, FL, 32259, US
Address: 180 CATTAIL CIRCLE, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PIECHOCZEK SZCZEPAN J Agent 180 CATTAIL CIRCLE, SAINT JOHNS, FL, 32259

President

Name Role Address
PIECHOCZEK SZCZEPAN J President 180 CATTAIL CIRCLE, SAINT JOHNS, FL, 32259

Director

Name Role Address
PIECHOCZEK SZCZEPAN Director 180 CATTAIL CIRCLE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 PIECHOCZEK, SZCZEPAN JERZY No data
CHANGE OF MAILING ADDRESS 2015-03-09 180 CATTAIL CIRCLE, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 180 CATTAIL CIRCLE, SAINT JOHNS, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 180 CATTAIL CIRCLE, JACKSONVILLE, FL 32259 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000455503 INACTIVE WITH A SECOND NOTICE FILED 05 504 CC COLUMBIA CO. 2008-02-21 2022-08-22 $5885.00 JAMES P. SMITH, 544 SW TUNSIL STREET, LAKE CITY, FLORIDA 32024
J04000006163 LAPSED 3699-03 ESSEX COUNTY SUPERIOR COURT NJ 2004-01-21 2009-01-21 $855 DARYL THOMAS, 1795 WALKER AVE, APT C, IRVINGTON, NEW JERSEY

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State