Search icon

A&W TRUCK PARTS, INC. - Florida Company Profile

Company Details

Entity Name: A&W TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&W TRUCK PARTS, 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: 06 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000013521
FEI/EIN Number 261716767

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

Address: 14476-704 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218
Mail Address: 14476-704 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXLEY DARBY B President 841 STALLION WAY, ORANGE PARK, FL, 32065
EXLEY DARBY B Director 841 STALLION WAY, ORANGE PARK, FL, 32065
EXLEY KEVIN M Vice President 841 STALLION WAY, ORANGE PARK, FL, 32065
LONG WAYNE M Secretary 529 GOLDEN LINKS DRIVE, ORANGE PARK, FL, 32073
LONG WAYNE M Agent 529 GOLDEN LINKS DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 14476-704 DUVAL PLACE WEST, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2009-04-18 14476-704 DUVAL PLACE WEST, JACKSONVILLE, FL 32218 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000983271 TERMINATED 1000000509864 DUVAL 2013-05-09 2023-05-22 $ 1,821.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000942352 TERMINATED 1000000347460 DUVAL 2012-12-03 2022-12-05 $ 363.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000784358 LAPSED 16-12-CA-000961 DUVAL CIRCUIT COURT 2012-10-15 2017-10-26 $163,667.14 AMERICAN ENTERPRISE BANK OF FLORIDA, 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL 32256

Documents

Name Date
REINSTATEMENT 2011-01-26
ANNUAL REPORT 2009-04-18
Domestic Profit 2008-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State