Entity Name: | AUTO PARTS FACTORY DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Oct 2013 (11 years ago) |
Document Number: | P13000083547 |
FEI/EIN Number | 46-4074637 |
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 MANUEL A | Agent | 11011 Sheridan Street, Cooper City, FL, 33026 |
Name | Role | Address |
---|---|---|
BICK JOSEPH | President | 11011 Sheridan Street, Cooper City, FL, 33026 |
Name | Role | Address |
---|---|---|
BICK JOSEPH | Secretary | 11011 Sheridan Street, Cooper City, FL, 33026 |
Name | Role | Address |
---|---|---|
BICK MANUEL A | Treasurer | 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 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 11011 Sheridan Street, Suite 205, Cooper City, FL 33026 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 11011 Sheridan Street, Suite 205, Cooper City, FL 33026 | No data |
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 Feb 2025
Sources: Florida Department of State