Search icon

PARTS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: P96000078906
FEI/EIN Number 593399433
Address: 11630 U.S. 19, PORT RICHEY, FL, 34668
Mail Address: 11630 U.S. 19, PORT RICHEY, FL, 34668
ZIP code: 34668
City: Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKES JAMES G Treasurer 13412 LITEWOOD DRIVE, HUDSON, FL, 34669
DUKES JAMES G Director 13412 LITEWOOD DRIVE, HUDSON, FL, 34669
DUKES CINDY D Secretary 13412 LITEWOOD DR, HUDSON, FL, 34669
DUKES CINDY D Vice President 13412 LITEWOOD DR, HUDSON, FL, 34669
DUKES JAMES G President 13412 LITEWOOD DRIVE, HUDSON, FL, 34669
DUKES CINDY D Director 13412 LITEWOOD DR, HUDSON, FL, 34669
DUKES JAMES G Agent 13412 LITEWOOD DRIVE, HUDSON, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032559 A/C & APPLIANCE PARTS DEPOT ACTIVE 2014-04-01 2029-12-31 - 11630 US 19, PORT RICHEY, FL, 34668
G14000012212 APPLIANCE PARTS DEPOT EXPIRED 2014-02-04 2019-12-31 - 11630 US 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-05 DUKES, JAMES G -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 13412 LITEWOOD DRIVE, HUDSON, FL 34669 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 11630 U.S. 19, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2009-01-26 11630 U.S. 19, PORT RICHEY, FL 34668 -
AMENDMENT 2007-10-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14595.00
Total Face Value Of Loan:
14595.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14595.00
Total Face Value Of Loan:
14595.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,595
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,717.13
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $14,595

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State