Search icon

PARTS TO GO DEPOT INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 - -

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 May 2025

Sources: Florida Department of State