Search icon

T.A. PARTS, INC - Florida Company Profile

Company Details

Entity Name: T.A. PARTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A. 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: 15 Oct 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V71604
FEI/EIN Number 650363899

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

Address: 1375 NW 97 AVE, BAY 6, DORAL, FL, 33172
Mail Address: 1375 NW 97 AVE, BAY 6, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURCIANO CARLOS President 1375 NW 97 AVE, BAY 6, DORAL, FL, 33172
MURCIANO JOAN Vice President 1375 NW 97 AVE, BAY 6, DORAL, FL, 33172
MURCIANO CARLOS Agent 1375 NW 97 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-06 1375 NW 97 AVE, BAY 6, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 1375 NW 97 AVE, BAY 6, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2005-06-29 1375 NW 97 AVE, BAY 6, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2004-04-28 - -
REGISTERED AGENT NAME CHANGED 2004-04-28 MURCIANO, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-06-29
REINSTATEMENT 2004-04-28
ANNUAL REPORT 2002-07-08
ANNUAL REPORT 2001-10-22
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State