Search icon

MOE'S AUTO PARTS, INC.

Company Details

Entity Name: MOE'S AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 1999 (26 years ago)
Document Number: P99000048067
FEI/EIN Number 650932650
Mail Address: 4660 NW 99 TERRACE, SUNRISE, FL, 33351
Address: 4660 NW 99 Terrace, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FALLAS ALLEN M Agent 4660 NW 99 Terrace, SUNRISE, FL, 33351

President

Name Role Address
FALLAS ALLEN M President 4660 NW 99TH TERRACE, SUNRISE, FL, 33324

Treasurer

Name Role Address
FALLAS ALLEN M Treasurer 4660 NW 99TH TERRACE, SUNRISE, FL, 33324

Director

Name Role Address
FALLAS ALLEN M Director 4660 NW 99TH TERRACE, SUNRISE, FL, 33324
FALLAS SANDRA J Director 4660 NW 99 TERRACE, SUNRISE, FL, 33351

Vice President

Name Role Address
FALLAS SANDRA J Vice President 4660 NW 99 TERRACE, SUNRISE, FL, 33351

Secretary

Name Role Address
FALLAS SANDRA J Secretary 4660 NW 99 TERRACE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 4660 NW 99 Terrace, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 4660 NW 99 Terrace, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2011-04-17 FALLAS, ALLEN M No data
CHANGE OF MAILING ADDRESS 2000-05-08 4660 NW 99 Terrace, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State