Search icon

PARTS LOCATORS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PARTS LOCATORS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTS LOCATORS INTERNATIONAL, 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: 24 Aug 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V59999
FEI/EIN Number 593135307

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

Address: 11554 DAVIS CREEK CT, JACKSONVILLE, FL, 32256, US
Mail Address: 11554 DAVIS CREEK CT, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGOL LONNIE E President 8097 SHADY GROVE RD, JACKSONVILLE, FL
MARGOL LONNIE E Secretary 8097 SHADY GROVE RD, JACKSONVILLE, FL
DAHL ROBERT J Vice President 11579 MANDARIN COVE LANE, JACKSONVILLE, FL
DAHL ROBERT J Treasurer 11579 MANDARIN COVE LANE, JACKSONVILLE, FL
MARGOL LONNIE Agent 11554 DAVIS CREEK CT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDED AND RESTATEDARTICLES 2000-09-29 - -
AMENDMENT 2000-04-06 - -
AMENDED AND RESTATEDARTICLES 2000-01-27 - -
AMENDMENT 1999-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-26 11554 DAVIS CREEK CT, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1998-05-26 MARGOL, LONNIE -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 11554 DAVIS CREEK CT, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1997-03-25 11554 DAVIS CREEK CT, JACKSONVILLE, FL 32256 -
AMENDMENT 1993-08-02 - -

Documents

Name Date
ANNUAL REPORT 2001-01-31
Amended and Restated Articles 2000-09-29
ANNUAL REPORT 2000-04-10
Amendment 2000-04-06
Amended and Restated Articles 2000-01-27
Amendment 1999-10-04
ANNUAL REPORT 1999-08-19
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State