Search icon

NATIONAL AUTO PARTS WAREHOUSE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NATIONAL AUTO PARTS WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL AUTO PARTS WAREHOUSE, 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: 27 Jun 1991 (34 years ago)
Date of dissolution: 27 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jun 2019 (6 years ago)
Document Number: S63504
FEI/EIN Number 650279358

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

Address: 11150 NW 32 AVE, MIAMI, FL, 33167, US
Mail Address: 11150 NW 32 AVE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL AUTO PARTS WAREHOUSE, INC., RHODE ISLAND 001697597 RHODE ISLAND
Headquarter of NATIONAL AUTO PARTS WAREHOUSE, INC., NEW YORK 2128438 NEW YORK

Key Officers & Management

Name Role Address
PACEY LAURENCE M President 11150 NW 32 AVE, MIAMI, FL, 33167
PACEY LAURENCE M Secretary 11150 NW 32 AVE, MIAMI, FL, 33167
PACEY LAURENCE M Treasurer 11150 NW 32 AVE, MIAMI, FL, 33167
PACEY LAURENCE M Director 11150 NW 32 AVE, MIAMI, FL, 33167
PACEY CHRIS Vice President 11150 NW 32 AVE, MIAMI, FL, 33167
PACEY CHRIS Director 11150 NW 32 AVE, MIAMI, FL, 33167
ESPINOSA JOHN Vice President 11150 NW 32 AVE, MIAMI, FL, 33167
ESPINOSA JOHN Director 11150 NW 32 AVE, MIAMI, FL, 33167
PACEY LAURENCE M Agent 11150 NW 32 AVE, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08283700056 SOUTHERN PERFORMANCE WAREHOUSE EXPIRED 2008-10-09 2013-12-31 - 13500 US HWY 19 NORTH, CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000160934. CONVERSION NUMBER 100000194211
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 11150 NW 32 AVE, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 11150 NW 32 AVE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2007-04-26 11150 NW 32 AVE, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2005-01-07 PACEY, LAURENCE M -
AMENDMENT 1997-03-31 - -
AMENDED AND RESTATEDARTICLES 1997-02-12 - -
CORPORATE MERGER 1996-12-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000011675
AMENDMENT 1996-11-01 - -
AMENDMENT 1996-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000655765 TERMINATED 1000000910644 DADE 2021-12-17 2041-12-22 $ 13,763.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State