Entity Name: | AUTO PARTS FACTORY DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO PARTS FACTORY DEPOT, 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: | 10 Oct 2013 (12 years ago) |
Document Number: | P13000083547 |
FEI/EIN Number |
46-4074637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11011 Sheridan Street, Cooper City, FL, 33026, US |
Mail Address: | 11011 Sheridan Street, Cooper City, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BICK JOSEPH | President | 11011 Sheridan Street, Cooper City, FL, 33026 |
BICK JOSEPH | Secretary | 11011 Sheridan Street, Cooper City, FL, 33026 |
BICK MANUEL A | Treasurer | 11011 Sheridan Street, Cooper City, FL, 33026 |
BICK MANUEL A | Agent | 11011 Sheridan Street, Cooper City, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 11011 Sheridan Street, Suite 205, Cooper City, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 11011 Sheridan Street, Suite 205, Cooper City, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 11011 Sheridan Street, Suite 205, Cooper City, FL 33026 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State