Search icon

CO PARTS AUTO INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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