Search icon

AUTO PARTS SALVAGE, INC. - Florida Company Profile

Company Details

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

AUTO PARTS SALVAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P95000011838
FEI/EIN Number 650042970

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

Address: 2419 HENDERSON AVENUE, FORT MYERS, FL, 33916-2625
Mail Address: 2419 HENDERSON AVENUE, FORT MYERS, FL, 33916-2625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SCOTT Secretary 2419 HENDERSON AVENUE, FORT MYERS, FL, 33916
BROWN SCOTT Treasurer 2419 HENDERSON AVENUE, FORT MYERS, FL, 33916
BROWN SCOTT Director 2419 HENDERSON AVENUE, FORT MYERS, FL, 33916
BROWN SCOTT Agent 2419 HENDERSON AVENUE, FORT MYERS, FL, 339162625
BROWN SCOTT President 2419 HENDERSON AVENUE, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-01 BROWN, SCOTT -
REINSTATEMENT 2019-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2008-01-07 2419 HENDERSON AVENUE, FORT MYERS, FL 33916-2625 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 2419 HENDERSON AVENUE, FORT MYERS, FL 33916-2625 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 2419 HENDERSON AVENUE, FORT MYERS, FL 33916-2625 -
REINSTATEMENT 2007-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000793360 LAPSED 15-CC-001066 20TH JUDICIAL, LEE COUNTY 2015-06-17 2020-07-29 $2986.00 AARC ENVIRONMENTAL-SOUTHEAST LLC, PO BOX 770216, HOUSTON, TX 77215-0216
J14000696970 TERMINATED 1000000629517 LEE 2014-05-22 2034-05-29 $ 389.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000695667 TERMINATED 1000000627549 LEE 2014-05-19 2034-05-29 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000228034 TERMINATED 1000000258607 LEE 2012-03-15 2032-03-28 $ 1,241.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
ANN KNIGHT, ET AL VS CITY OF FORT MYERS, FLORIDA, ET AL 2D2016-5113 2016-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1820

Parties

Name AFFORDABLE AUTO SALVAGE, INC.
Role Appellant
Status Active
Name ANTHONY GRIFFIN
Role Appellant
Status Active
Name ANN KNIGHT
Role Appellant
Status Active
Representations E. Bruce Strayhorn, Esq., JENNA PERSONS, ESQ.
Name CARLETHA GRIFFIN
Role Appellant
Status Active
Name ALLIGATOR TOWING AND RECOVERY, INC.
Role Appellant
Status Active
Name AUTO PARTS SALVAGE, INC.
Role Appellant
Status Active
Name ALLIED RECYCLING, INC.
Role Appellant
Status Active
Name LEVON SIMMS
Role Appellant
Status Active
Name CITY OF FORT MYERS, FLORIDA
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ., GRANT ALLY, ESQ., MATTHEW REOPSTORFF, ESQ., TERRY B. CRAMER, ESQ., KRISTALYN LOSON, ESQ., STEVEN C. HARTSELL, ESQ.
Name GARDEN STREET IRON & METAL INC. OF S.W. FLORIDA
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANN KNIGHT
Docket Date 2017-03-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 1340 PAGES
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellants' motion for extension of time to prepare record is granted until March 7, 2017.
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ANN KNIGHT
Docket Date 2016-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANN KNIGHT
ALLIGATOR TOWING AND RECOVERY, INC., ET AL VS CITY OF FORT MYERS, FLORIDA, ET AL 2D2016-2359 2016-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1785

Parties

Name ALLIGATOR TOWING AND RECOVERY, INC.
Role Appellant
Status Active
Representations E. Bruce Strayhorn, Esq., JENNA PERSONS, ESQ.
Name ALLIED RECYCLING, INC.
Role Petitioner
Status Active
Name AUTO PARTS SALVAGE, INC.
Role Petitioner
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name CITY OF FORT MYERS, FLORIDA, ET AL
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ., KRISTALYN LOSON, ESQ., GRANT WILLIAMS ALLEY, CITY ATTORNEY, STEVEN C. HARTSELL, ESQ., ROBERT L. DONALD, ESQ.

Docket Entries

Docket Date 2016-07-18
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF OF PETITIONERS
On Behalf Of ALLIGATOR TOWING AND RECOVERY, INC.
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF GARDEN STREET
On Behalf Of CITY OF FORT MYERS, FLORIDA, ET AL
Docket Date 2016-06-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE OF GARDEN STREET
On Behalf Of CITY OF FORT MYERS, FLORIDA, ET AL
Docket Date 2016-06-20
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-06-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2016-06-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI (PART 3 OF 3)
On Behalf Of ALLIGATOR TOWING AND RECOVERY, INC.
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALLIGATOR TOWING AND RECOVERY, INC.
Docket Date 2016-12-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-11-16
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLIGATOR TOWING AND RECOVERY, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State