Search icon

AUTO PARTS & SERVICES INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: AUTO PARTS & SERVICES INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO PARTS & SERVICES INTERNATIONAL 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: 25 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000081104
FEI/EIN Number 46-1061791

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

Mail Address: 5740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Address: 1908 LAKE ATRIUMS CIRCLE, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAHED-ZEDAN FAHED K President 1908 ATRIUMS CIRCLE, ORLANDO, FL, 32839
MATOS-RAMIREZ JUDITH J Vice President 1908 LAKE ATRIUMS CIRCLE, ORLANDO, FL, 32839
PALMA-MATOS MANUELSA Y Treasurer 1908 ATRIUMS CIRCLE, ORLANDO, FL, 32839
FAHED-MATOS SAHARTY Y Secretary 1908 ATRIUMS CIRCLE, ORLANDO, FL, 32839
FAHED-MATOS KAMAL D Director 1908 ATRIUMS CIRCLE, ORLANDO, FL, 32839
FAHED FAHED K Agent 1908 LAKE ATRIUMS CIRCLE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 1908 LAKE ATRIUMS CIRCLE, SUITE 3, ORLANDO, FL 32839 -
REINSTATEMENT 2018-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 1908 LAKE ATRIUMS CIRCLE, SUITE 3, ORLANDO, FL 32839 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-07 1908 LAKE ATRIUMS CIRCLE, SUITE 3, ORLANDO, FL 32839 -
REINSTATEMENT 2016-11-08 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 FAHED, FAHED KAMAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000123675 ACTIVE 1000000860945 BROWARD 2020-02-18 2040-02-26 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-11-16
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-11-08
REINSTATEMENT 2014-07-17
Domestic Profit 2012-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State