Search icon

S&S AUTO PARTS, INC.

Company Details

Entity Name: S&S AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000097607
FEI/EIN Number 320302944
Address: 11654 N. HWY. ONE, SEBASTIAN, FL, 32958
Mail Address: 11654 N. HWY. ONE, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
STANGANELLI WILLIAM J Agent 6930 37TH ST., VERO BCH, FL, 32966

President

Name Role Address
STANGANELLI WILLIAM J President 6930 37TH ST., VERO BCH, FL, 32958

Director

Name Role Address
STANGANELLI WILLIAM J Director 6930 37TH ST., VERO BCH, FL, 32958

Secretary

Name Role Address
Stolberg Marian L Secretary 8210 Rachel Lane, Sellersburg, IN, 47172

Othe

Name Role Address
McFarland Raymond Othe 940 4th Lane, Vero Beach, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020130 NAPA AUTO PARTS OF SEBASTIAN EXPIRED 2010-03-02 2015-12-31 No data 6930 37TH STREET, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 11654 N. HWY. ONE, SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2012-01-10 11654 N. HWY. ONE, SEBASTIAN, FL 32958 No data

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-09
Off/Dir Resignation 2012-10-09
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-07-06
Domestic Profit 2009-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State