Search icon

AUTOMOTIVE PARTNERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AUTOMOTIVE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000039863
FEI/EIN Number 83-2262647

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8442 US HWY 19, PORT RICHEY, FL, 34668, US
Mail Address: 46352 MICHIGAN AVENUE, SUITE 200, CANTON, MI, 48188, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUTOMOTIVE PARTNERS, INC., RHODE ISLAND 001696055 RHODE ISLAND
Headquarter of AUTOMOTIVE PARTNERS, INC., MINNESOTA 0f7860e7-5e7d-e911-9174-00155d01b32c MINNESOTA

Key Officers & Management

Name Role Address
Berglands-CAPPO ERIC President 8442 US HWY 19, PORT RICHEY, FL, 34668
Berglands-Cappo Michael J Secretary 46352 Michigan Avenue, Canton, MI, 48188
Berglands-CAPPO ERIC Agent 8442 US HWY 19, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060443 SIMPLIFIED WARRANTY EXPIRED 2018-05-18 2023-12-31 - 8442 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 Berglands-CAPPO, ERIC -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-26
Domestic Profit 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State