Search icon

ACTION AUTO PARTS, INC. - Florida Company Profile

Company Details

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

ACTION AUTO 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: 02 Aug 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S71271
FEI/EIN Number 593083516

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

Address: 801 N. 7TH ST., DADE CITY, FL, 33525, US
Mail Address: P.O. BOX 2008 NA, DADE CITY, FL, 33526-2008, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, LESLIE W. III President 1108 N 21 ST, DADE CITY, FL
HUMMEL, ELIZABETH I. Secretary 1106 N 21 ST, DADE CITY, FL
HUMMEL, ELIZABETH I. Treasurer 1106 N 21 ST, DADE CITY, FL
TAYLOR, LESLIE W. JR Director RT 7 BOX 794, POPLAR BLUFF, MO
TAYLOR, LESLIE W. III Agent 1108 N 21 ST, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-23 801 N. 7TH ST., DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 1993-03-23 801 N. 7TH ST., DADE CITY, FL 33525 -

Documents

Name Date
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State