Search icon

CAR PARTS USA, INC. - Florida Company Profile

Company Details

Entity Name: CAR PARTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR PARTS USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2011 (14 years ago)
Document Number: P06000004815
FEI/EIN Number 204092937

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

Address: 3907 N FEDERAL HWY., 315, POMPANO BEACH, FL, 33064
Mail Address: 3907 N. FEDERAL HWY., POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASCHKA GEZA Director 3907 N FEDERAL HWY, POMPANO BEACH, FL, 33064
RASCHKA GEZA President 3907 N FEDERAL HWY, POMPANO BEACH, FL, 33064
RASCHKA GEZA Agent 1920 NE 28TH ST, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 1920 NE 28TH ST, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-04-28 3907 N FEDERAL HWY., 315, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 3907 N FEDERAL HWY., 315, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000659462 TERMINATED 1000000680000 BROWARD 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000022922 TERMINATED 1000000372036 BROWARD 2012-12-26 2033-01-02 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000822949 TERMINATED 1000000112497 46017 1911 2009-02-27 2029-03-05 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State