Search icon

A-1 USED AUTO & TRUCK PARTS, INC. - Florida Company Profile

Company Details

Entity Name: A-1 USED AUTO & TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 USED AUTO & TRUCK 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: 23 Dec 1996 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000104110
FEI/EIN Number 593424123

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

Address: 1280 STATE ROAD 207, ST AUGUSTINE, FL, 32086
Mail Address: 1280 STATE ROAD 207, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES JOSEPH K President 1280 STATE ROAD 207, ST AUGUSTINE, FL, 32086
HINES JOSEPH K Director 1280 STATE ROAD 207, ST AUGUSTINE, FL, 32086
HINES KAREN M Secretary 1280 STATE ROAD 207, ST AUGUSTINE, FL, 32086
HINES KAREN M Treasurer 1280 STATE ROAD 207, ST AUGUSTINE, FL, 32086
HINES ROBERT W Vice President 4928 VOGEL RD., ST. AUGUSTINE, FL, 32092
HINES JOSEPH K Agent 1280 STATE ROAD 207, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State