Search icon

S & W AUTO PARTS OF GRACEVILLE, INCORPORATED

Company Details

Entity Name: S & W AUTO PARTS OF GRACEVILLE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1996 (28 years ago)
Document Number: V02642
FEI/EIN Number 59-3099724
Address: 5328 COTTON STREET, GRACEVILLE, FL 32440
Mail Address: 5328 COTTON STREET, GRACEVILLE, FL 32440
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, William K Agent 5328 COTTON STREET, GRACEVILLE, FL 32440

President

Name Role Address
Smith, William K President 26165 Iverson Dr., Chantilly, VA 20152

Director

Name Role Address
Smith, William K Director 26165 Iverson Dr., Chantilly, VA 20152
Polston, Max Director 4704 Orchard Rd., Graceville, FL 32440

Vice President

Name Role Address
Polston, Max Vice President 4704 Orchard Rd., Graceville, FL 32440

Secretary

Name Role Address
Smith, Judith R Secretary 5112 HWY 77, GRACEVILLE, FL 32440

Treasurer

Name Role Address
Smith, William K Treasurer 26165 Iverson Dr., Chantilly, VA 20152

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076133 S & W AUTO PARTS ACTIVE 2019-07-13 2029-12-31 No data 5328 COTTON ST., GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-14 Smith, William K No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 5328 COTTON STREET, GRACEVILLE, FL 32440 No data
REINSTATEMENT 1996-11-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-11-27 5328 COTTON STREET, GRACEVILLE, FL 32440 No data
CHANGE OF MAILING ADDRESS 1996-11-27 5328 COTTON STREET, GRACEVILLE, FL 32440 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-09-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State