Search icon

ESTRELLA PARTS EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: ESTRELLA PARTS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTRELLA PARTS EXPRESS, 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: 31 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000099951
FEI/EIN Number 205354520

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

Address: 6296 Corporate Ct., Suite A202, FT. MYERS, FL, 33919, US
Mail Address: 6296 Corporate Ct., Suite A202, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRELLA ALEJANDRO A President 14081 OCEAN PINE CIRCLE, ORLANDO, FL, 32828
BECERRA WILMA Vice President 14081 OCEAN PINE CIRCLE, ORLANDO, FL, 32828
ESTRELLA ALEJANDRO A Agent 6296 Corporate Ct., Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113977 I-LOGISTICS EXPIRED 2015-11-09 2020-12-31 - 6296 CORPORATE CT SUITE A202, FORT MYERS, FL, 33919
G08193900278 A & W MANAGEMENT AND REPRESENTATIONS EXPIRED 2008-07-11 2013-12-31 - 12694 SOTNE TOWER LOOP, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 6296 Corporate Ct., Suite A202, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2015-04-30 6296 Corporate Ct., Suite A202, FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6296 Corporate Ct., Suite A202, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2012-08-08 ESTRELLA, ALEJANDRO A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000620502 TERMINATED 1000000761414 LEE 2017-10-31 2037-11-07 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000620510 TERMINATED 1000000761415 LEE 2017-10-31 2037-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000276927 TERMINATED 1000000710508 LEE 2016-04-11 2036-04-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001666958 TERMINATED 1000000546441 ORANGE 2013-10-21 2023-11-14 $ 446.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2012-08-08
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-07-11

Date of last update: 01 May 2025

Sources: Florida Department of State