Search icon

PARTS TO GO DEPOT INC

Company Details

Entity Name: PARTS TO GO DEPOT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000079654
FEI/EIN Number 202931470
Address: 110 MERRICK WAY, SUITE 2B, CORAL GABLES, FL, 33134, US
Mail Address: 110 MERRICK WAY, SUITE 2B, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HELLEBRAND PETER Agent 444 BRICKELL AVE, MIAMI, FL, 33131

Director

Name Role Address
HELLEBRAND PETER Director 444 BRICKELL AV, MIAMI, FL, 33131

President

Name Role Address
HELLEBRAND PETER President 444 BRICKELL AV, MIAMI, FL, 33131

Secretary

Name Role Address
HELLEBRAND PETER Secretary 444 BRICKELL AV, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105236 ACTION DIRECTIONAL BORING EXPIRED 2018-09-25 2023-12-31 No data 444 BRICKELL AVENUE, # 51-281, MIAMI, FL, 33131
G12000088478 PARTS TO GO DEPOT EXPIRED 2012-09-10 2017-12-31 No data 110 MERRICK WAY, SUITE 2C, CORAL GABLES, FL, 33134
G11000107037 CONSTRUCTION TECHNOLOGY SUPPLIERS EXPIRED 2011-11-02 2016-12-31 No data 110 MERRICK WAY, SUITE #2C, CORAL GABLES, FL, 33134
G09000158437 EUROPEAN TECH EXPIRED 2009-09-23 2014-12-31 No data 5930 NW 99 AVENUE, SUITE 4, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2019-02-14 110 MERRICK WAY, SUITE 2B, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 110 MERRICK WAY, SUITE 2B, CORAL GABLES, FL 33134 No data
AMENDMENT AND NAME CHANGE 2016-10-18 PARTS TO GO DEPOT INC No data
REGISTERED AGENT NAME CHANGED 2010-02-16 HELLEBRAND, PETER No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 444 BRICKELL AVE, APT 51-281, MIAMI, FL 33131 No data
AMENDMENT 2010-01-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000685994 LAPSED 2015-015384-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2016-06-27 2021-10-26 $64,551.05 APR, LLC, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-12
Amendment and Name Change 2016-10-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State