Search icon

OLD SCHOOL PARTS, INC. - Florida Company Profile

Company Details

Entity Name: OLD SCHOOL PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD SCHOOL 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: 13 Apr 2010 (15 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: P10000032146
FEI/EIN Number 272391784

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

Address: 2603 CAUSEWAY CENTER DR., TAMPA, FL, 33619
Mail Address: 2603 CAUSEWAY CENTER DR., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIECHWADOWICZ BARBARA Director 2603 CAUSEWAY CENTER DR., TAMPA, FL, 33619
NIECHWADOWICZ BARBARA President 2603 CAUSEWAY CENTER DR., TAMPA, FL, 33619
NIECHWADOWICZ BARBARA Secretary 2603 CAUSEWAY CENTER DR., TAMPA, FL, 33619
MARLOWE MCNABB, P.A. Agent 1560 W CLEVELAND ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-07-11 MARLOWE MCNABB, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-07-11 1560 W CLEVELAND ST, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-15 2603 CAUSEWAY CENTER DR., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2010-11-15 2603 CAUSEWAY CENTER DR., TAMPA, FL 33619 -
AMENDMENT 2010-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001137166 ACTIVE 1000000516701 HILLSBOROU 2013-06-13 2032-06-19 $ 3,127.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001137174 LAPSED 1000000516702 HILLSBOROU 2013-06-13 2022-06-19 $ 446.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001114712 ACTIVE 1000000437292 HILLSBOROU 2012-12-18 2032-12-28 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000873821 LAPSED 1000000351435 HILLSBOROU 2012-11-13 2022-11-28 $ 889.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Change 2011-07-11
ANNUAL REPORT 2011-02-21
ADDRESS CHANGE 2010-11-15
ADDRESS CHANGE 2010-08-18
ADDRESS CHANGE 2010-08-13
Amendment 2010-07-07
Domestic Profit 2010-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State