Search icon

APPLIANCE PARTS SALES & SERVICE CENTER, INC.

Company Details

Entity Name: APPLIANCE PARTS SALES & SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1992 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P92000002162
FEI/EIN Number 59-3148362
Address: 2502 BLANDING BLVD, JACKSONVILLE, FL 32210
Mail Address: P O BOX 7671, JACKSONVILLE, FL 32238
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HARWELL, PIA F Agent 2545 WRIGHTSON DR, JACKSONVILLE, FL 32223

President

Name Role Address
HARWELL, PIA F President 2545 WRIGHTSON, JACKSONVILLE, FL 32223

OWNER

Name Role Address
HARWELL, GARY L OWNER 2502 BLANDING BLVD, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 2502 BLANDING BLVD, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 1998-02-06 2502 BLANDING BLVD, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-06 2545 WRIGHTSON DR, JACKSONVILLE, FL 32223 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000481857 LAPSED 2016-CA-002142 DUVAL COUNTY 2016-08-02 2021-08-15 $57,320.64 CAN CAPITAL ASSET SERVICING, INC. FKA NEWLOGIC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State