Search icon

GENUINE REPLACEMENT PARTS INC

Company Details

Entity Name: GENUINE REPLACEMENT PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2015 (10 years ago)
Date of dissolution: 01 Aug 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: P15000053580
FEI/EIN Number 47-4381440
Address: 775 Tipton Industrial Drive, Lawrenceville, GA, 30046, US
Mail Address: 775 Tipton Industrial Drive, Lawrenceville, GA, 30046, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Saelers Jean Vice President 775 Tipton Industrial Drive, Lawrenceville, GA, 30046
Bivings Lanier Vice President 775 Tipton Industrial Drive, Lawrenceville, GA, 30046

Chief Financial Officer

Name Role Address
Sherwood Lori A Chief Financial Officer 775 Tipton Industrial Drive, Lawrenceville, GA, 30046

Chief Executive Officer

Name Role Address
Coolidge Robert Chief Executive Officer 775 Tipton Industrial Drive, Lawrenceville, GA, 30046

Director

Name Role Address
Wenger David Director 775 Tipton Industrial Drive, Lawrenceville, GA, 30046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060119 QUIKSHIP MEDICAL EXPIRED 2018-05-17 2023-12-31 No data 1512 E. JOHN SIMS PKWY, #376, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-01 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS GENUINE REPLACEMENT PARTS, LLC. CONVERSION NUMBER 700000229197
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 775 Tipton Industrial Drive, Lawrenceville, GA 30046 No data
REGISTERED AGENT NAME CHANGED 2022-06-23 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 1201 Hays Street, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2022-06-23 775 Tipton Industrial Drive, Lawrenceville, GA 30046 No data
NAME CHANGE AMENDMENT 2021-08-05 GENUINE REPLACEMENT PARTS INC No data
NAME CHANGE AMENDMENT 2015-07-27 DAPPZ AUTO, INC. No data

Documents

Name Date
Conversion 2022-08-01
AMENDED ANNUAL REPORT 2022-06-24
AMENDED ANNUAL REPORT 2022-06-23
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-01-18
Name Change 2021-08-05
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State