Entity Name: | WBPARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Nov 2006 (18 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Nov 2022 (2 years ago) |
Document Number: | P06000141914 |
FEI/EIN Number | 205899288 |
Address: | 2300 COMMERCE PARK DR NE, PALM BAY, FL, 32905, US |
Mail Address: | 2300 COMMERCE PARK DR NE, PALM BAY, FL, 32905, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
McIntosh Matthew | Director | 2300 COMMERCE PARK DR NE, PALM BAY, FL, 32905 |
Bielat Sean | Director | 2300 COMMERCE PARK DR NE, PALM BAY, FL, 32905 |
Lenahan John | Director | 2300 COMMERCE PARK DR NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
FRAZIER NICK | Chief Financial Officer | 2300 COMMERCE PARK DR NE, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 2300 COMMERCE PARK DR NE, PALM BAY, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 2300 COMMERCE PARK DR NE, PALM BAY, FL 32905 | No data |
AMENDED AND RESTATEDARTICLES | 2022-11-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-03 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 2007-06-29 | WBPARTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-11-09 |
Amended and Restated Articles | 2022-11-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State