Search icon

PRATTS AUTO PARTS, INC. - Florida Company Profile

Company Details

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

PRATTS 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: 03 Sep 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000074267
FEI/EIN Number 593402362

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

Address: 315 ANSIN ROAD, ROCKLEDGE, FL, 32956
Mail Address: 315 ANSIN ROAD, ROCKLEDGE, FL, 32956
ZIP code: 32956
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATT WILLIAM President 240 CITY POINT RD, COCOA, FL, 32926
PRATT WILLIAM Vice President 240 CITY POINT RD, COCOA, FL, 32926
PRATT LISA Secretary 240 CITY POINT RD, COCOA, FL, 32926
PRATT LISA Treasurer 240 CITY POINT RD, COCOA, FL, 32926
PRATT WILLIAM Agent 240 CITY POINT RD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 240 CITY POINT RD, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2004-02-25 315 ANSIN ROAD, ROCKLEDGE, FL 32956 -

Documents

Name Date
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-10-28
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-17
DOCUMENTS PRIOR TO 1997 1996-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State