Search icon

AMERICAN SPINDLE AND PARTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SPINDLE AND PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SPINDLE AND 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: 06 Feb 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S30008
FEI/EIN Number 650307712

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

Address: 4798 N.E. 10TH AVE., OAKLAND PARK, FL, 33334, US
Mail Address: 4798 N.E. 10TH AVE., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNITZER RUDY President 4798 N.E. 10TH AVE., OAKLAND PARK, FL, 33334
SCHNITZER, RUDY Agent 4798 N.E 10TH AVE., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4798 N.E. 10TH AVE., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 1996-05-01 4798 N.E. 10TH AVE., OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 4798 N.E 10TH AVE., OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 1992-07-01 SCHNITZER, RUDY -

Documents

Name Date
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State