Search icon

H & S TRACTOR PARTS CORP - Florida Company Profile

Company Details

Entity Name: H & S TRACTOR PARTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & S TRACTOR PARTS CORP 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: 14 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000076626
FEI/EIN Number 270926725

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

Address: 11440 NORTH KENDALL DR., SUITE 401, MIAMI, FL, 33176, US
Mail Address: 11440 NORTH KENDALL DR., SUITE 401, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZON-DELFIN CARLOS E President 11440 NORTH KENDALL DR., MIAMI, FL, 33176
GARCIA AMADO Agent 11440 N KENDALL DR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 11440 NORTH KENDALL DR., SUITE 401, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-02-24 11440 NORTH KENDALL DR., SUITE 401, MIAMI, FL 33176 -
REINSTATEMENT 2015-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-10 11440 N KENDALL DR, 401, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2014-12-10 GARCIA, AMADO -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000035460 TERMINATED 1000000417093 MIAMI-DADE 2012-12-26 2033-01-02 $ 3,655.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-24
REINSTATEMENT 2015-12-15
AMENDED ANNUAL REPORT 2014-12-10
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State