Search icon

SPARE PARTS SUPPLY CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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