Search icon

PERFORMANCE PARTS DEPOT, INC.

Company Details

Entity Name: PERFORMANCE PARTS DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2004 (21 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: P04000050848
FEI/EIN Number 200940936
Address: 251 CENTRAL PARK DR., SANFORD, FL, 32771, US
Mail Address: 251 CENTRAL PARK DR., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
NIKOLIC SINISA Agent 251 CENTRAL PARK DRIVE, SANFORD, FL, 32771

President

Name Role Address
NIKOLIC ALEKSANDAR President 251 CENTRAL PARK DR., SANFORD, FL, 32771

Director

Name Role Address
NIKOLIC ALEKSANDAR Director 251 CENTRAL PARK DR., SANFORD, FL, 32771
STAJDEL CHRIS Director 251 CENTRAL PARK DR., SANFORD, FL, 32771
NIKOLIC SINISA Director 251 CENTRAL PARK DR., SANFORD, FL, 32771

Vice President

Name Role Address
STAJDEL CHRIS Vice President 251 CENTRAL PARK DR., SANFORD, FL, 32771

Secretary

Name Role Address
NIKOLIC SINISA Secretary 251 CENTRAL PARK DR., SANFORD, FL, 32771

Treasurer

Name Role Address
NIKOLIC SINISA Treasurer 251 CENTRAL PARK DR., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-28 NIKOLIC, SINISA No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 251 CENTRAL PARK DRIVE, SANFORD, FL 32771 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State