Search icon

WEST AUTO & TRUCK PARTS, INC.

Company Details

Entity Name: WEST AUTO & TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 May 1997 (28 years ago)
Document Number: P97000043603
FEI/EIN Number 59-2887867
Address: 2202 W WASHINGTON ST, ORLANDO, FL 32805
Mail Address: 333 W HORNBEAM DRIVE, LONGWOOD, FL 32779
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANNER, Victoria L Agent 333 W. HORNBEAM DRIVE, LONGWOOD, FL 32779

President

Name Role Address
SANNER, VICTORIA LYNN President 333 W HORNBEAM DRIVE, LONGWOOD, FL 32779

Director

Name Role Address
SANNER, VICTORIA LYNN Director 333 W HORNBEAM DRIVE, LONGWOOD, FL 32779

Secretary

Name Role Address
SANNER, VICTORIA LYNN Secretary 333 W. HORNBEAM DRIVE, LONGWOOD, FL 32779

Treasurer

Name Role Address
SANNER, VICTORIA LYNN Treasurer 333 W. HORNBEAM DRIVE, LONGWOOD, FL 32779

Vice President

Name Role Address
SANNER, Michaela LYNN Vice President 422 Hosta Ln, Lexington, SC 29072

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98142900119 WEST AUTO ACTIVE 1998-05-26 2029-12-31 No data 333 W HORNBEAM DRIVE, 333, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-06 SANNER, Victoria L No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 333 W. HORNBEAM DRIVE, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2009-03-16 2202 W WASHINGTON ST, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 2202 W WASHINGTON ST, ORLANDO, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State