Search icon

AUTO PARTS 4 LESS, INC. - Florida Company Profile

Company Details

Entity Name: AUTO PARTS 4 LESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO PARTS 4 LESS, 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 Nov 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000087695
FEI/EIN Number 650619491

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

Address: 4700 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 4700 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDE ROBERTO President 4700 NW 72 AVE, MIAMI, FL, 33166
VERDE ROBERTO Director 4700 NW 72 AVE, MIAMI, FL, 33166
BURK HOLDER CHRISTINE L Agent 6011 WEST 16TH AVE SUITE 200, HIAL, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 4700 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1996-06-25 4700 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1996-06-25 BURK HOLDER, CHRISTINE L -
REGISTERED AGENT ADDRESS CHANGED 1996-06-25 6011 WEST 16TH AVE SUITE 200, HIAL, FL 33012 -

Documents

Name Date
ANNUAL REPORT 1996-07-12

Date of last update: 02 May 2025

Sources: Florida Department of State