Search icon

FATHER & SON AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: FATHER & SON AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATHER & SON AUTO PARTS, 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: 11 Dec 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P92000011238
FEI/EIN Number 650375124

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

Address: 1723 S.W. 32ND AVENUE, MIAMI, FL, 33145
Mail Address: 1723 S.W. 32ND AVENUE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNDORA JAVIER President 1723 SW 32 AVE, MIAMI, FL, 33145
FUNDORA JAVIER Director 1723 SW 32 AVE, MIAMI, FL, 33145
FUNDORA ANTONIO Secretary 1723 SW 32 AVE, MIAMI, FL, 33145
FUNDORA ANTONIO Treasurer 1723 SW 32 AVE, MIAMI, FL, 33145
FUNDORA ANTONIO Director 1723 SW 32 AVE, MIAMI, FL, 33145
FUNDORA JAVIER Agent 3420 SW 117TH COURT, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034239 INSTANT AUTO PARTS EXPIRED 2019-03-14 2024-12-31 - 1723 SW 32 AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 FUNDORA, JAVIER -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-12 3420 SW 117TH COURT, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-12-19
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-01-03
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State