Search icon

BUDGET AUTO PARTS OF ORLANDO, INC.

Company Details

Entity Name: BUDGET AUTO PARTS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 1998 (27 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: P98000006543
FEI/EIN Number 593491299
Address: 881 9TH ST, WINTER GARDEN, FL, 34787, US
Mail Address: 881 9TH ST, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RUTHERFORD WILLIAM W Agent 10366 BIRCH TREE LANE, WINDERMERE, FL, 34786

Vice President

Name Role Address
RUTHERFORD BRADLEY Vice President 3399 LAKEVIEW DRIVE, WINTER HAVEN, FL, 33884

President

Name Role Address
RUTHERFORD WILLIAM President 10366 BIRCH TREE LANE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049295 BUDGET U PULL IT EXPIRED 2011-05-24 2016-12-31 No data 881 SOUTH 9TH STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CONVERSION 2021-04-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000153317. CONVERSION NUMBER 900000211939
REGISTERED AGENT NAME CHANGED 2007-04-27 RUTHERFORD, WILLIAM W No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 10366 BIRCH TREE LANE, WINDERMERE, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 881 9TH ST, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 1999-02-24 881 9TH ST, WINTER GARDEN, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State