Entity Name: | CO PARTS AUTO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CO PARTS AUTO 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: | 20 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000107393 |
FEI/EIN Number |
454083730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15476 NW 77 Ct, 261, MIAMI LAKES, FL, 33016, US |
Mail Address: | 9695 NW 79 ave, Hialeah Gardens, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Granados Torres Marisel V | Officer | 15476 NW 77 Ct, MIAMI LAKES, FL, 33016 |
Rodriguez Tomas | Agent | 15476 NW 77 Ct, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000128121 | AUTOTEC AUCTION ACCESS | EXPIRED | 2011-12-29 | 2016-12-31 | - | 401 E LAS OLAS BLVD, STE130, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-15 | 15476 NW 77 Ct, 261, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-09 | 15476 NW 77 Ct, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2021-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-02 | 15476 NW 77 Ct, 261, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-20 | Rodriguez, Tomas | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-11-29 |
AMENDED ANNUAL REPORT | 2022-08-15 |
AMENDED ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-11-09 |
AMENDED ANNUAL REPORT | 2020-10-06 |
REINSTATEMENT | 2020-10-02 |
REINSTATEMENT | 2019-11-20 |
ANNUAL REPORT | 2012-02-29 |
Domestic Profit | 2011-12-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State