Search icon

CENTRAL FLORIDA TRUCK PARTS & ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA TRUCK PARTS & ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA TRUCK PARTS & ACCESSORIES, 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: 15 Oct 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000071835
FEI/EIN Number 593206716

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

Address: 556 MASON AVE., DAYTONA BEACH, FL, 32117
Mail Address: 556 MASON AVE., DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES GREGORY S Director 556 MASON AVE., DAYTONA BEACH, FL, 32117
JAMES GREGORY S President 556 MASON AVE., DAYTONA BEACH, FL, 32117
JAMES GREGORY S Vice President 556 MASON AVE., DAYTONA BEACH, FL, 32117
JAMES GREGORY S Secretary 556 MASON AVE., DAYTONA BEACH, FL, 32117
JAMES GREGORY S Treasurer 556 MASON AVE., DAYTONA BEACH, FL, 32117
JAMES GREGORY S Agent 556 MASON AVE., DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-06-17 556 MASON AVE., DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 1997-06-17
ANNUAL REPORT 1996-06-12
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State