Search icon

NATIONWIDE PARTS & HARDWARE, INC - Florida Company Profile

Company Details

Entity Name: NATIONWIDE PARTS & HARDWARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE PARTS & HARDWARE, 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: 01 Sep 2010 (15 years ago)
Date of dissolution: 26 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: P10000071966
FEI/EIN Number 273377441

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

Address: 1330 W INDUSTRIAL AVE, Bay # 108, BOYNTON BEACH, FL, 33426, US
Mail Address: 1330 W INDUSTRIAL AVE, Bay # 108, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ CHRISTOPHER E President 1330 W INDUSTRIAL AVE, BOYNTON BEACH, FL, 33426
ORTIZ CHRISTOPHER E Agent 1330 W INDUSTRIAL AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 1330 W INDUSTRIAL AVE, Bay # 108, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 1330 W INDUSTRIAL AVE, Bay # 108, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2013-04-20 1330 W INDUSTRIAL AVE, Bay # 108, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2012-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER ORTIZ AND NATIONWIDE PARTS & HARDWARE, INC. VS STRYBUC REPLACEMENT HARDWARE, LLC, etc. 3D2016-1723 2016-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-36707

Parties

Name NATIONWIDE PARTS & HARDWARE, INC
Role Appellant
Status Active
Name CHRISTOPHER ORTIZ
Role Appellant
Status Active
Representations DALE W. SCHLEY, II, CHAD R. LAING
Name STRYBUC REPLACEMENT HARDWARE, LLC
Role Appellee
Status Active
Representations ANDREW J. DOMINGUEZ, DARRYL R. GRAHAM, FRANCISCO A. RODRIGUEZ
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 15, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-09-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted in connection with its FDUTPA claim (Fla. Stat. § 501.2105) and its civil theft claim (Fla. Stat. § 772.11(1)), and remanded to the trial court to fix amount. Appellants' motion for appellate attorneys' fees is hereby denied.
Docket Date 2018-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants' motion for an extension of time to file the reply brief is granted to and including March 12, 2018.
Docket Date 2018-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2018-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2018-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2018-02-15
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot to serve reply brief
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2018-02-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys' fees and costs.
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee’s motion for an extension of time to file the answer brief is granted to and including sixty (60) days from November 28, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 11/28/17
Docket Date 2017-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2017-07-10
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2017-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2017-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED INDEX
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of the lower court¿s re-transmittal of the record on appeal.
Docket Date 2017-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2017-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ February 17, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2017-02-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2016-12-12
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 8, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-11-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including ninety (90) days after the filing of the trial transcript.
Docket Date 2016-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2016-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 19 VOLUMES.
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2016-09-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-20
REINSTATEMENT 2012-03-15
Domestic Profit 2010-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State