Search icon

H.G. PARTS IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: H.G. PARTS IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.G. PARTS IMPORT & EXPORT, 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: 18 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000068162
FEI/EIN Number 273283761

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

Address: 3827 POND APPLE DR, WESTON, FL, 33332, US
Mail Address: 3827 POND APPLE DR, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONCALVES AGUSTIN S President 3827 POND APPLE DR, WESTON, FL, 33332
RENTROIA LILIAN Treasurer 3827 POND APPLE DR, WESTON, FL, 33332
GONCALVES AGUSTIN S Agent 3827 POND APPLE DR, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126946 IMPORTACIONES TIA MARIA 2,000 C.A. EXPIRED 2014-12-17 2019-12-31 - 12730 CAIRO LANE, OPA-LOCKA, FL, 33054
G10000109960 FERRETERIA JUAN DE DIOS C.A. EXPIRED 2010-12-03 2015-12-31 - 3130 WEST 84TH ST., NUM. 9, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 3827 POND APPLE DR, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2017-04-18 3827 POND APPLE DR, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2012-03-06 GONCALVES, AGUSTIN S -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 3827 POND APPLE DR, WESTON, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-06-07
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-08-21
AMENDED ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State