Entity Name: | PARTS TO GO DEPOT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARTS TO GO DEPOT 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: | 02 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P05000079654 |
FEI/EIN Number |
202931470
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HELLEBRAND PETER | Director | 444 BRICKELL AV, MIAMI, FL, 33131 |
HELLEBRAND PETER | President | 444 BRICKELL AV, MIAMI, FL, 33131 |
HELLEBRAND PETER | Secretary | 444 BRICKELL AV, MIAMI, FL, 33131 |
HELLEBRAND PETER | Agent | 444 BRICKELL AVE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000105236 | ACTION DIRECTIONAL BORING | EXPIRED | 2018-09-25 | 2023-12-31 | - | 444 BRICKELL AVENUE, # 51-281, MIAMI, FL, 33131 |
G12000088478 | PARTS TO GO DEPOT | EXPIRED | 2012-09-10 | 2017-12-31 | - | 110 MERRICK WAY, SUITE 2C, CORAL GABLES, FL, 33134 |
G11000107037 | CONSTRUCTION TECHNOLOGY SUPPLIERS | EXPIRED | 2011-11-02 | 2016-12-31 | - | 110 MERRICK WAY, SUITE #2C, CORAL GABLES, FL, 33134 |
G09000158437 | EUROPEAN TECH | EXPIRED | 2009-09-23 | 2014-12-31 | - | 5930 NW 99 AVENUE, SUITE 4, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 110 MERRICK WAY, SUITE 2B, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-18 | 110 MERRICK WAY, SUITE 2B, CORAL GABLES, FL 33134 | - |
AMENDMENT AND NAME CHANGE | 2016-10-18 | PARTS TO GO DEPOT INC | - |
REGISTERED AGENT NAME CHANGED | 2010-02-16 | HELLEBRAND, PETER | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 444 BRICKELL AVE, APT 51-281, MIAMI, FL 33131 | - |
AMENDMENT | 2010-01-28 | - | - |
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 |
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 May 2025
Sources: Florida Department of State