Entity Name: | SPARE PARTS SUPPLY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPARE PARTS SUPPLY CORP 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: | 02 Nov 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | P16000088541 |
FEI/EIN Number |
81-4338806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 N.W. 84th Avenue, Miami, FL, 33126, US |
Mail Address: | 1701 N.W. 84th Avenue, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zabini Claudia S | pres | 1701 N.W. 84th Avenue, Miami, FL, 33126 |
Zabini Claudia S | Agent | 1701 N.W. 84th Avenue, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-22 | Zabini, Claudia S | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-14 | 1701 N.W. 84th Avenue, SUITE 102, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-14 | 1701 N.W. 84th Avenue, Suite 102, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-09-14 | 1701 N.W. 84th Avenue, SUITE 102, Miami, FL 33126 | - |
AMENDMENT | 2023-05-01 | - | - |
REINSTATEMENT | 2022-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000702264 | ACTIVE | 1000001017232 | DADE | 2024-10-30 | 2044-11-06 | $ 15,784.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-10-22 |
AMENDED ANNUAL REPORT | 2023-09-14 |
Amendment | 2023-05-01 |
ANNUAL REPORT | 2023-04-11 |
REINSTATEMENT | 2022-07-12 |
REINSTATEMENT | 2020-03-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-13 |
Domestic Profit | 2016-11-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State