Entity Name: | FLORIDA PARTS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PARTS COMPANY 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: | 07 Aug 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P95000060668 |
FEI/EIN Number |
65-0599612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11714-2 BRIARWOOD CIRCLE, BOYNTON BEACH, FL, 33437, US |
Mail Address: | % JOEY BERGMAN, PO BOX 7029, DELRAY BEACH, FL, 33482, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGMAN JOEY | President | PO BOX 7029, DELRAY BEACH, FL, 33482 |
BERGMAN JOEY | Agent | 11714-2 BRIARWOOD CIRCLE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-06 | 11714-2 BRIARWOOD CIRCLE, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2009-02-06 | 11714-2 BRIARWOOD CIRCLE, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-03 | 11714-2 BRIARWOOD CIRCLE, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-03 | BERGMAN, JOEY | - |
REINSTATEMENT | 1997-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-03 |
ANNUAL REPORT | 2005-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State