Search icon

CLAY COUNTY AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: CLAY COUNTY AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAY COUNTY 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: 19 Oct 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000072497
FEI/EIN Number 593228285

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

Address: 1623 BLANDING BLVD., MIDDLEBURG, FL, 32068, US
Mail Address: 1912 MOORINGS CR, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON J. PHIL President 1912 MOORINGS CR, MIDDLEBURG, FL, 32068
CANNON JASON Vice President 2871 CREEK STR, MIDDLEBURG, FL, 32068
J PHIL CANNON Secretary 1912 MOORINGS CR, MIDDLEBURG, FL, 32068
J PHIL CANNON Treasurer 1912 MOORINGS CR, MIDDLEBURG, FL, 32068
CANNON J. PHIL Agent 1623 BLANDING BLVD., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-06-12 1623 BLANDING BLVD., MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 1998-12-17 1623 BLANDING BLVD., MIDDLEBURG, FL 32068 -
REINSTATEMENT 1998-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 1998-12-17 1623 BLANDING BLVD., MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-03-07 CANNON, J. PHIL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000153749 ACTIVE 1000000124213 CLAY 2009-05-21 2030-02-16 $ 563,519.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08900009891 LAPSED 08-177-CA 4TH JUD CIR CRT FOR CLAY CTY 2008-04-16 2013-06-06 $129119.63 GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION, 5595 TRILLIUM BLVD., HOFFMAN ESTATES, IL 60192
J05000126679 TERMINATED 1000000015761 2576 599 2005-08-09 2010-08-17 $ 46,901.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000126687 TERMINATED 1000000015762 2576 597 2005-08-09 2010-08-17 $ 667.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000126661 TERMINATED 1000000015760 2576 598 2005-08-09 2010-08-17 $ 11,558.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State