Search icon

WBPARTS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

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

Chief Financial Officer

Name Role Address
FRAZIER NICK Chief Financial Officer 2300 COMMERCE PARK DR NE, PALM BAY, FL, 32905

Events

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

Documents

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