Search icon

EASTSIDE USED AUTO PARTS INC. - Florida Company Profile

Company Details

Entity Name: EASTSIDE USED AUTO PARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTSIDE USED AUTO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2012 (13 years ago)
Document Number: P12000048121
FEI/EIN Number 45-5396972

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

Address: 18888 MADISON AVENUE, ORLANDO, FL, 32820
Mail Address: 15696 Hwy 10 N, Butler, KY, 41006, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES CLYDE E President 15696 Hwy 10 N, Butler, KY, 41006
HUGHES CLYDE E Treasurer 15696 Hwy 10 N, Butler, KY, 41006
HUGHES CLYDE E Director 15696 Hwy 10 N, Butler, KY, 41006
HUGHES MUFFET M Vice President 15696 Hwy 10 N, Butler, KY, 41006
Hughes Clyde Agent 18888 MADISON AVENUE, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-21 18888 MADISON AVENUE, ORLANDO, FL 32820 -
REGISTERED AGENT NAME CHANGED 2013-08-22 Hughes, Clyde -
REGISTERED AGENT ADDRESS CHANGED 2013-08-22 18888 MADISON AVENUE, ORLANDO, FL 32820 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State