Search icon

NATIONWIDE PARTS DISTRIBUTORS, INC

Company Details

Entity Name: NATIONWIDE PARTS DISTRIBUTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2009 (16 years ago)
Document Number: P09000022995
FEI/EIN Number 264696560
Address: 3611 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32224, US
Mail Address: 3611 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARGOL LONNIE Agent 3611 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
MARGOL LONNIE Secretary 3611 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32224

Director

Name Role Address
MARGOL LONNIE Director 3611 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
MARGOL LONNIE Treasurer 3611 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32224

President

Name Role Address
MARGOL LONNIE President 3611 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089231 MODULE EXPERTS ACTIVE 2021-07-07 2026-12-31 No data 3611 ST JOHNS BLUFF RD S, SUITE 11, JACKSONVILLE, FL, 32224
G15000118017 MODULE EXPERTS EXPIRED 2015-11-19 2020-12-31 No data 6873 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
G14000102438 AES MODULES EXPIRED 2014-10-08 2019-12-31 No data 6877 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
G09000167370 NATIONAL PARTS WHOLESALERS EXPIRED 2009-10-20 2014-12-31 No data 11554 DAVIS CREEK CT., JACKSONVILLE, FL, 32256
G07100900308 SEARCHPARTS.COM ACTIVE 2007-04-10 2027-12-31 No data 3611 SAINT JOHNS BLUFF RD S, SUITE 11, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 3611 Saint Johns Bluff Rd S, Ste 11, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2021-02-22 3611 Saint Johns Bluff Rd S, Ste 11, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 3611 Saint Johns Bluff Rd S, Ste 11, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2012-03-22 MARGOL, LONNIE No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State