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 |
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 |
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 | - | - |
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 |
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