Search icon

CODY AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: CODY AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODY AUTO 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: 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: 15 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000102049
FEI/EIN Number 200242664

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

Address: 413 W. JAMES LEE BLVD., CRESTVIEW, FL, 32536
Mail Address: 827 Dennis Dr, Forest Park, GA, 30297, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODY ROBERT M Officer 163 OUTBACK ROAD, CLAYTON, AL, 36016
Tanner Randy Vice President 827 Dennis Dr, Forest Park, GA, 30297
krispel joe Treasurer 827 Dennis Dr, Forest Park, GA, 30297
pate roy Asst 413 W. JAMES LEE BLVD., CRESTVIEW, FL, 32536
PARKER BILL E Agent 115 COURTHOUSE TERRACE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-08 - -
CHANGE OF MAILING ADDRESS 2015-09-08 413 W. JAMES LEE BLVD., CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2015-09-08 PARKER, BILL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-09-08
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-17
Domestic Profit 2003-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State