Search icon

GREYHOUND AUTO PARTS, INC.

Company Details

Entity Name: GREYHOUND AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000064559
FEI/EIN Number 650772521
Address: 1596 SW 5th Ave, BOCA RATON, FL, 33432, US
Mail Address: 1596 SW 5TH AVE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZAP ABBEY Agent 1596 SW 5TH AVE, BOCA RATON, FL, 33432

Director

Name Role Address
ZAP S. GARY Director 1596 SW 5TH AVE, BOCA RATON, FL, 33432
ZAP ABBEY S Director 1596 SW 5TH AVE, BOCA RATON, FL, 33432
ZAP DARREN S Director 1596 SW 5TH AVE, BOCA RATON, FL, 33432

President

Name Role Address
ZAP S. GARY President 1596 SW 5TH AVE, BOCA RATON, FL, 33432

Secretary

Name Role Address
ZAP S. GARY Secretary 1596 SW 5TH AVE, BOCA RATON, FL, 33432

Vice President

Name Role Address
ZAP ABBEY S Vice President 1596 SW 5TH AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 1596 SW 5th Ave, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2001-09-17 ZAP, ABBEY No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-17 1596 SW 5TH AVE, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State