Search icon

SERVICE PARTS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE PARTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE PARTS CENTER, 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: 30 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000097137
FEI/EIN Number 450575740

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

Address: 13275 SW 136TH STREET, BAY 28, MIAMI, FL, 33186, US
Mail Address: 13275 SW 136TH STREET, BAY 28, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES LUCY President 13275 SW 136TH ST, #28, MIAMI, FL, 33186
REYES LUCY Agent 13275 SW 136TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-09-02 REYES, LUCY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 13275 SW 136TH STREET, BAY 28, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-14 13275 SW 136TH STREET, BAY 28, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-11-14 13275 SW 136TH STREET, BAY 28, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000741188 LAPSED 10-589 CC MARTIN COUNTY CIVIL 2010-06-30 2015-07-09 $3,892.51 AIRSYSTEMS DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442
J10000741204 LAPSED 10-589 CC MARTIN COUNTY CIVIL COURT 2010-06-30 2015-07-09 $7,004.67 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442
J10000646510 ACTIVE 1000000174626 DADE 2010-06-03 2030-06-09 $ 353.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000646528 ACTIVE 1000000174629 DADE 2010-06-03 2030-06-09 $ 715.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-09
Reg. Agent Change 2008-09-02
ANNUAL REPORT 2008-04-23
Off/Dir Resignation 2008-04-23
Domestic Profit 2007-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State