THE PARTS HOUSE - History of Changes


DateDescription
2024-04-21 delete address 1685 S State Road 7, Bay # 5 Hollywood 33023
2024-04-21 delete source_ip 44.219.6.233
2024-04-21 delete source_ip 54.85.182.204
2024-04-21 insert address Holiday Forest Park 2206 931 Main St Forest Park 30297
2024-04-21 insert phone 2901 2901
2024-04-21 insert phone 2955 2955
2024-04-21 insert source_ip 35.172.76.2
2024-04-21 insert source_ip 3.231.117.39
2024-03-20 delete chro Lauren Dabney
2024-03-20 insert coo Vikrant Aggarwal
2024-03-20 delete address COLD AIR #122 FT PIERCE 2122 10321 FORTUNE PKWY FT. PIERCE 32256
2024-03-20 delete address THE PARTS HOUSE #121 2121 10321 FORTUNE PKWY JACKSONVILLE 32256
2024-03-20 delete address THE PARTS HOUSE #2123 2123 9633 OAK CROSSING RD. BLDG 800 STE 200 ORLANDO 32837
2024-03-20 delete address TPH 2218 1721 ATHENS HIGHWAY GRAYSON 30017
2024-03-20 delete person David Honig
2024-03-20 delete source_ip 18.213.85.24
2024-03-20 delete source_ip 54.211.191.200
2024-03-20 insert address 11420 Okeechobee Blvd. Royal Palm Beach 33411
2024-03-20 insert address 1223 First Flags Drive AUSTELL 30168
2024-03-20 insert address 1685 S STATE ROAD 7 HOLLYWOOD 33023
2024-03-20 insert address 3156 South Congress Ave. Lake Worth 33461
2024-03-20 insert address 7263 Bryan Dairy Rd Largo 33777
2024-03-20 insert address Birmingham, Hub 2093 2625 4th Avenue South Birmingham 35233
2024-03-20 insert address Fort Pierce Store 2905 3053 Industrial 31st St Ft. Pierce 34946
2024-03-20 insert address Opa Locka, Hub 2964 13230 NW 45th Ave. Opa Locka 33054
2024-03-20 insert address Opa Locka, Hub 2965 13230 NW 45th Ave. Opa Locka 33054
2024-03-20 insert address THE PARTS HOUSE 2210 2210 700 HOLCOMB BRIDGE RD. STE 700 ROSWELL 30076
2024-03-20 insert address TPH #2954 DSW FORD 2954 3310 N. MAIN STREET GAINESVILLE 32609
2024-03-20 insert address TPH #2966 DSW FORD 2966 3005 MERCY DR ORLANDO 32808
2024-03-20 insert address TPH #2967 DSW GM 2967 3005 MERCY DR ORLANDO 32808
2024-03-20 insert person Vikrant Aggarwal
2024-03-20 insert phone 229-249-8222
2024-03-20 insert phone 561-965-2244
2024-03-20 insert phone 710-723-1001
2024-03-20 insert phone 727-549-8300
2024-03-20 insert phone 770-941-9700
2024-03-20 insert source_ip 44.219.6.233
2024-03-20 insert source_ip 54.85.182.204
2024-03-20 update person_title Lauren Dabney: VP, Human Resources => SVP, Human Resources
2023-10-04 delete source_ip 35.174.125.89
2023-10-04 delete source_ip 52.201.42.49
2023-10-04 insert address 10321 FORTUNE PARKWAY, BUILDING 400 JACKSONVILLE 32256
2023-10-04 insert address TPH 2218 1721 ATHENS HIGHWAY GRAYSON 30017
2023-10-04 insert source_ip 18.213.85.24
2023-10-04 insert source_ip 54.211.191.200
2023-09-02 delete address 1600 Roanoke St. Ste E Christiansburg 24073
2023-09-02 delete address 2505- Williamson 2505 401 Albermarle Ave. SE Roanoke 24073
2023-09-02 delete phone 540-251-3077
2023-09-02 delete source_ip 18.214.90.163
2023-09-02 delete source_ip 44.196.189.10
2023-09-02 insert address TPH 2902 13230 NW 45TH AVE OPA LOCKA 33054
2023-09-02 insert source_ip 35.174.125.89
2023-09-02 insert source_ip 52.201.42.49
2023-07-31 delete source_ip 54.210.167.47
2023-07-31 insert address THE PARTS HOUSE #2951 DSW GM 2951 6869 118TH AVE LARGO 33774
2023-07-31 insert source_ip 44.196.189.10
2023-06-29 insert address 1201 Old Hopewell Rd. Stes 4-8 Tampa 33619
2023-06-29 insert address 1320 Ingleside Rd. Norfolk 23502
2023-06-29 insert address 1600 Roanoke St. Ste E Christiansburg 24073
2023-06-29 insert address 2001 Murdock Blvd. Orlando 38217
2023-06-29 insert address 2133- St Pete 66th St. 2133 4801 66th St. N. St. Petersburg 33709
2023-06-29 insert address 2216- Calhoun 2216 424 S. Wall St. Calhoun 30701
2023-06-29 insert address 2217- Mill Count Norcross 2217 6110-F Northbelt Pkwy. Norcross 30071
2023-06-29 insert address 2220- Austell 2220 1223 First Flags Dr. Austell 30168
2023-06-29 insert address 2221-Winder 2221 20 East Midland Ave. Ste A Winder 30680
2023-06-29 insert address 2222-Chattanooga 2222 3903 Volunteer Dr. Stes. 9-11 Chattanooga 37416
2023-06-29 insert address 223-Cleveland 2223 360 Central Ave. NE Cleveland 37311
2023-06-29 insert address 2272- Austell Jobber 2272 1223 First Flags Dr. Austell 30168
2023-06-29 insert address 2402- Brevard 2402 249 N Caldwell St. Brevard 28712
2023-06-29 insert address 2403- Florence 2403 1417 South Church St. Florence 29505
2023-06-29 insert address 2404- Conway 2404 1311 4th Ave. Conway 29526
2023-06-29 insert address 2472-Charlotte Jobber 2472 700 W. 28th St. Charlotte 28206
2023-06-29 insert address 2502- Richmond 2502 1101 Athens Ave. Richmond 23227
2023-06-29 insert address 2505- Williamson 2505 401 Albermarle Ave. SE Roanoke 24073
2023-06-29 insert address 2903-Austell Export 2903 1223 First Flags Dr. Austell 30168
2023-06-29 insert address 625 Old Norcross Rd. Ste. D-2 Lawrenceville 30046
2023-06-29 insert phone 407-275-3400
2023-06-29 insert phone 423-472-3311
2023-06-29 insert phone 423-622-2183
2023-06-29 insert phone 540-251-3077
2023-06-29 insert phone 704-377-0110
2023-06-29 insert phone 706-629-9176
2023-06-29 insert phone 727-545-9756
2023-06-29 insert phone 757-855-2241
2023-06-29 insert phone 770-242-4060
2023-06-29 insert phone 770-867-7435
2023-06-29 insert phone 770-941-1174
2023-06-29 insert phone 770-962-4731
2023-06-29 insert phone 804-358-2372
2023-06-29 insert phone 813-620-1667
2023-06-29 insert phone 828-417-6280
2023-06-29 insert phone 843-661-0230
2023-05-28 delete address 311 Arcadia Drive Greenville 29609
2023-05-28 delete address Oakland Park 2118 2231, 2237, 2243, 2251 NW 29TH St Oakland Park 33311
2023-05-28 delete source_ip 34.205.51.119
2023-05-28 delete source_ip 3.230.108.16
2023-05-28 insert address 305 Rutherford Rd Greenville 29609
2023-05-28 insert address Oakland Park 2118 2231 NW 29TH St Oakland Park 33311
2023-05-28 insert source_ip 18.214.90.163
2023-05-28 insert source_ip 54.210.167.47
2023-04-12 delete address 1106 W Hill Ave Valdosta 31601
2023-04-12 delete address 13657 Atlantic Blvd, Ste 2 Jacksonville 32225
2023-04-12 delete address 1929 Wise Drive Dothan 36303
2023-04-12 delete address 1975 10th Avenue North Lake Worth 33477
2023-04-12 delete address 25270 Bernwood Drive, Unit 4 Bonita Springs 34135
2023-04-12 delete address 2685 Rolling Hills Dr. Ste# 104 St. Augustine 32086
2023-04-12 delete address 3731 S.W. 47th Avenue #407 Davie 33314
2023-04-12 delete address 3737 SW 42nd Ave. Ste B Gainesville 32608
2023-04-12 delete address 6937 Stapoint Court Winter Park 32792
2023-04-12 delete address 707 Commercial Drive Daytona Beach 32117
2023-04-12 delete address Birmingham, Hub 2093 2625 4th Avenue South Birmingham 35233
2023-04-12 delete address Hollywood 2050 1685 South State Road 7 Hollywood 33023
2023-04-12 delete address Lot 31 - Diana Street Guaynabo 00968
2023-04-12 delete address Mobile 2092 2694 Government Blvd
2023-04-12 delete address North Miami 2102 18255 NE 4th CT. Unit A North Miami 33162
2023-04-12 delete address Oakland Park 2118 2231 NW 29th St Oakland Park 33311
2023-04-12 delete address Orange Park 2036 307 Blanding Blvd. Jacksonville 32073
2023-04-12 delete address THE PARTS HOUSE 2045 11300 SPACE BLVD ORLANDO 32837
2023-04-12 delete address THE PARTS HOUSE 2215 5936 Peachtree Rd CHAMBLEE 30341
2023-04-12 delete address West Palm 2006 1500 N. Florida Mango Rd West Palm Beach 33409
2023-04-12 delete source_ip 54.157.123.227
2023-04-12 insert address 1106 West Hill Ave Valdosta 31601
2023-04-12 insert address 13657-2 Atlantic Blvd Jacksonville 32225
2023-04-12 insert address 1685 S State Road 7, Bay # 5 Hollywood 33023
2023-04-12 insert address 1929 North Wise Drive Dothan 36303
2023-04-12 insert address 2007 - 2009 Corporate Drive Boynton Beach 33426
2023-04-12 insert address 25270 Bernwood Drive, Ste 3&44 Bonita Springs 34135
2023-04-12 insert address 2685-2695 Rolling Hills Drive St. Augustine 32086
2023-04-12 insert address 3731 SW 47TH Ave Davie 33314
2023-04-12 insert address 3737 SW 42nd Ave. Suite 2 Gainesville 32608
2023-04-12 insert address 6937 Stapoint Court Suites A, B, & C3 Winter Park 32792
2023-04-12 insert address Lot 31 Diana Street, Unit 2, Guaynabo 00968
2023-04-12 insert address Mobile 2092 2745 Brookley Avenue
2023-04-12 insert address North Miami 2102 18255 NE 4111 Court. Unit ABC North Miami 33162
2023-04-12 insert address Oakland Park 2118 2231, 2237, 2243, 2251 NW 29TH St Oakland Park 33311
2023-04-12 insert address Oldsmar 2115 150 Stevens, Suite A Oldsmar 34677
2023-04-12 insert address Orange Park 2036 291 BLANDING BLVD SUITE 307 Jacksonville 32073
2023-04-12 insert address Riviera Beach 2104 3900B and C Consumer Street Riviera Beach 33404
2023-04-12 insert address THE PARTS HOUSE 2045 11300 Space Blvd. Unit 1A & Unit 2B ORLANDO 32837
2023-04-12 insert address THE PARTS HOUSE 2215 5936-A Peachtree Road CHAMBLEE 30341
2023-04-12 insert address West Palm 2006 1500 N. Florida Mango Road, Suites 17, 18, 19 & 20 West Palm Beach 33409
2023-04-12 insert source_ip 34.205.51.119
2023-03-11 delete address Holiday Forest Park 2206 931 Main St Forest Park 30297
2023-03-11 delete address North Miami 2102 20815 N.E. 16th Ave B1 North Miami 33179
2023-03-11 delete phone 352-387-7117
2023-03-11 insert address North Miami 2102 18255 NE 4th CT. Unit A North Miami 33162
2023-02-07 delete address 2735 Poplar St Montgomery 36116
2023-02-07 delete address 3156 South Congress Ave. Lake Worth 33461
2023-02-07 delete address 4921 Southern Blvd. West Palm Beach 33415
2023-02-07 delete address 7263 Bryan Dairy Rd Largo 33777
2023-02-07 delete phone 229-249-8222
2023-02-07 delete phone 561-686-2246
2023-02-07 delete phone 561-965-2244
2023-02-07 delete phone 727-549-8300
2023-02-07 insert address COLD AIR #122 FT PIERCE 2122 10321 FORTUNE PKWY FT. PIERCE 32256
2023-02-07 insert address Holiday Forest Park 2206 931 Main St Forest Park 30297
2023-02-07 insert address THE PARTS HOUSE #121 2121 10321 FORTUNE PKWY JACKSONVILLE 32256
2023-02-07 insert address THE PARTS HOUSE #2123 2123 9633 OAK CROSSING RD. BLDG 800 STE 200 ORLANDO 32837
2023-02-07 insert phone 999-999-9999
2023-01-06 delete address Holiday Forest Park 2206 931 Main St Forest Park 30297
2023-01-06 insert address THE PARTS HOUSE 2045 11300 SPACE BLVD ORLANDO 32837
2023-01-06 insert address THE PARTS HOUSE 2215 5936 Peachtree Rd CHAMBLEE 30341
2022-12-06 delete phone 864-242-9830
2022-12-06 delete source_ip 34.200.177.183
2022-12-06 delete source_ip 54.146.164.227
2022-12-06 insert address 3156 South Congress Ave. Lake Worth 33461
2022-12-06 insert address 4921 Southern Blvd. West Palm Beach 33415
2022-12-06 insert address Holiday Forest Park 2206 931 Main St Forest Park 30297
2022-12-06 insert address THE PARTS HOUSE 2018 2025 CRYSTAL GROVE DR. LAKELAND 33801
2022-12-06 insert phone 561-686-2246
2022-12-06 insert phone 561-965-2244
2022-12-06 insert phone 863.837.5740
2022-12-06 insert source_ip 3.230.108.16
2022-12-06 insert source_ip 54.157.123.227
2022-11-05 insert address 7263 Bryan Dairy Rd Largo 33777
2022-11-05 insert address The Parts House 2055 2581 Commonwealth Ave Jacksonville 32254
2022-11-05 insert address The Parts House 2299 5530 East Ponce De Leon Ave Stone Mountain 30083
2022-11-05 insert person David Honig
2022-11-05 insert phone 727-549-8300
2022-11-05 insert phone 904-255-7543
2022-11-05 insert phone 904-731-3034
2022-10-05 delete ceo David Honig
2022-10-05 delete coo Chase Baxley
2022-10-05 insert ceo Mike Odell
2022-10-05 insert cfo Adam Greer
2022-10-05 insert chro Lauren Dabney
2022-10-05 insert cto Iyad Kayyali
2022-10-05 delete about_pages_linkeddomain paycomonline.net
2022-10-05 delete address THE PARTS HOUSE 2033 5900 ALRINGTON RD JACKSONVILLE 32225
2022-10-05 delete career_pages_linkeddomain paycomonline.net
2022-10-05 delete contact_pages_linkeddomain paycomonline.net
2022-10-05 delete index_pages_linkeddomain paycomonline.net
2022-10-05 delete person Chase Freeman
2022-10-05 delete person David Honig
2022-10-05 delete person Jim Gomillion
2022-10-05 delete person Mandy Aguilar
2022-10-05 delete phone 904-731.3034 ext 33001
2022-10-05 delete product_pages_linkeddomain paycomonline.net
2022-10-05 delete service_pages_linkeddomain paycomonline.net
2022-10-05 delete source_ip 34.198.242.129
2022-10-05 insert about_pages_linkeddomain xlparts.com
2022-10-05 insert address THE PARTS HOUSE 2214 1097 COBB PARKWAY SE MARIETTA 30067
2022-10-05 insert person Adam Greer
2022-10-05 insert person David Gibson
2022-10-05 insert person Iyad Kayyali
2022-10-05 insert person Mike Odell
2022-10-05 insert person Scott Weinstein
2022-10-05 insert source_ip 34.200.177.183
2022-10-05 update person_title Chase Baxley: COO => EVP, Category Mgmt. / Supply Chain
2022-10-05 update person_title Lauren Dabney: VP, HR => VP, Human Resources
2022-08-04 delete address 10321 Fourtune Park Way Jacksonville 32256
2022-08-04 delete address FT. Pierce 2122 3053 Industrial 31st street Ft. Pierce 34946
2022-08-04 delete phone 904-731-3034 ext. 81303
2022-08-04 insert address THE PARTS HOUSE 2033 5900 ALRINGTON RD JACKSONVILLE 32225
2022-08-04 insert address THE PARTS HOUSE 2301 230 W. Valley Ave. Birmingham 35209
2022-08-04 insert phone 770.557.3575
2022-08-04 insert phone 904-731.3034 ext 33001
2022-07-05 delete address Holiday Forest Park 2206 931 Main St Forest Park 30297
2022-07-05 delete address North Miami 2102 20815 N.E. 16th Ave North Miami 33179
2022-07-05 insert address North Miami 2102 20815 N.E. 16th Ave B1 North Miami 33179
2022-06-05 insert address Holiday Forest Park 2206 931 Main St Forest Park 30297
2022-05-06 delete address 117 Warehouse Rd Aiken 29801
2022-05-06 delete phone 561-314-6700
2022-05-06 delete phone 803-648-9001
2022-04-06 delete address Holiday Forest Park 2206 931 Main St Forest Park 30297
2022-03-06 delete person Connie Jerozal
2022-03-06 delete source_ip 52.73.29.127
2022-03-06 insert source_ip 54.146.164.227
2022-03-06 update person_title Lauren Dabney: HR and Safety Manager => VP, HR
2021-09-14 delete address 1 - The Parts House 1 10321 Fortune Parkway Jacksonville 32256
2021-09-14 delete address 10 - The Parts House 10 316 S Ponce De Leon Blvd St. Augustine 32084
2021-09-14 delete address 103 - Cold Air Distributors 103 2262 N.W. 30th Place Pompano Beach 33069
2021-09-14 delete address 106 - Cold Air Distributors 106 3035 NW 40th Street Miami 33142
2021-09-14 delete address 11 - The Parts House 11 3784 Progress Ave, Ste 106 Naples 34104
2021-09-14 delete address 12 - The Parts House 12 402 SW 33rd Ave Ocala 34474
2021-09-14 delete address 13 - The Parts House 13 13657 Atlantic Blvd, Ste 2 Jacksonville 32225
2021-09-14 delete address 15 - The Parts House 15 126 Chatham Parkway Savannah 31408
2021-09-14 delete address 16 - The Parts House 16 4083 Sawyer Court Sarasota 34233
2021-09-14 delete address 17 - The Parts House 17 707 Commercial Drive Daytona Beach 32117
2021-09-14 delete address 19 - The Parts House 19 1925 14th Street West Bradenton 34205
2021-09-14 delete address 2 - The Parts House 2 13230 NW 45th Ave. Opa Locka 33054
2021-09-14 delete address 20 - The Parts House 20 Lot 31 - Diana Street Guaynabo 00968
2021-09-14 delete address 21 - The Parts House 21 9828 Currie Davis Drive Tampa 33619
2021-09-14 delete address 22 - The Parts House 22 2968 Ravenwood Road #103-104 Ft. Lauderdale 33312
2021-09-14 delete address 23 - The Parts House 23 1649 SE South Niemeyer Circle Port Saint Lucie 34952
2021-09-14 delete address 24 - The Parts House 24 1106 N. Flagler Ave Homestead 33030
2021-09-14 delete address 25 - The Parts House 25 1855 SW 4Th Ave, Ste B30 Delray Beach 33444
2021-09-14 delete address 26 - The Parts House 26 7855 N.W. 54th St Miami 33166
2021-09-14 delete address 27 - The Parts House 27 1751 W Copans Rd. Suite 3 Pompano Beach 33064
2021-09-14 delete address 28 - The Parts House 28 7031 S.W. 47th Street Miami 33155
2021-09-14 delete address 29 - The Parts House 29 13517 S.W. 136th St Miami 33186
2021-09-14 delete address 3 - The Parts House 3 3005 Mercy Drive Orlando 32808
2021-09-14 delete address 30 - The Parts House 30 13145-103 Wolf Bay Dr. Jacksonville 32218
2021-09-14 delete address 31 - The Parts House 31 3357 W. Beaver St. Jacksonville 32254
2021-09-14 delete address 32 - The Parts House 32 1375 Clearlake Rd. Cocoa 32922
2021-09-14 delete address 34 - The Parts House 34 3737 SW 42nd Ave. Ste B Gainesville 32608
2021-09-14 delete address 35 - The Parts House 35 1929 Wise Drive Dothan 36303
2021-09-14 delete address 36 - The Parts House 36 307 Blanding Blvd. Jacksonville 32073
2021-09-14 delete address 37 - The Parts House 37 816 West Broad Ave. Albany 31701
2021-09-14 delete address 38 - The Parts House 38 505 East Moore St. Valdosta 31602
2021-09-14 delete address 39 - The Parts House 39 864 Washburn Rd. Unit B Melbourne 32934
2021-09-14 delete address 41 - The Parts House 41 4340 SE 95th St, Unit A Ocala 34480
2021-09-14 delete address 42 - The Parts House 42 10995 Metro Parkway Ft. Myers 33966
2021-09-14 delete address 43 - The Parts House 43 3252 Morris St. North St. Petersburg 33713
2021-09-14 delete address 46 - The Parts House 46 1481 Market Circle Unit 5 Port Charlotte 33953
2021-09-14 delete address 48 - The Parts House 48 25270 Bernwood Drive, Unit 4 Bonita Springs 34135
2021-09-14 delete address 49 - The Parts House 49 2704 63rd Avenue East Bradenton 34203
2021-09-14 delete address 5 - The Parts House 5 6868 118th Ave Largo 33773
2021-09-14 delete address 50 - The Parts House 50 1685 South State Road 7 Hollywood 33023
2021-09-14 delete address 56 - The Parts House 56 744 Commerce Circle Longwood 32750
2021-09-14 delete address 6 - The Parts House 6 1500 N. Florida Mango Rd West Palm Beach 33409
2021-09-14 delete address 7 - The Parts House 7 7329 W. Tennessee St Tallahassee 32304
2021-09-14 delete address 8 - The Parts House 8 4902 N. Howard Ave. Tampa 33603
2021-09-14 delete address 80 - The Parts House 80 411 N 14th St. Units 200 & 250 Leesburg 34748
2021-09-14 delete address 9 - The Parts House 9 3310 North Main Street Gainesville 32609
2021-09-14 delete address 90 - The Parts House 90 1830 Hwy 431 Boaz 35957
2021-09-14 delete address 92 - The Parts House 92 2694 Government Blvd
2021-09-14 delete address 93 - The Parts House 93 2625 4th Avenue South Birmingham 35233
2021-09-14 delete address 95 - The Parts House 95 7780 Sears Blvd Pensacola 32514
2021-09-14 delete address 96 - The Parts House 96 2735 Poplar St Montgomery 36116
2021-09-14 delete phone 321-216-2350
2021-09-14 insert address 1 - The Parts House 2001 10321 Fortune Parkway Jacksonville 32256
2021-09-14 insert address 10 - The Parts House 2010 316 S Ponce De Leon Blvd St. Augustine 32084
2021-09-14 insert address 101 - Cold Air Distributors 2101 8831 S.W. 129th Terrace Miami 33176
2021-09-14 insert address 102 - Cold Air Distributors 2102 20815 N.E. 16th Ave North Miami 33179
2021-09-14 insert address 103 - Cold Air Distributors 2103 2262 N.W. 30th Place Pompano Beach 33069
2021-09-14 insert address 105 - Cold Air Distributors 2105 3053 Industrial 31st St Ft. Pierce 34946
2021-09-14 insert address 106 - Cold Air Distributors 2106 3035 NW 40th Street Miami 33142
2021-09-14 insert address 11 - The Parts House 2011 3784 Progress Ave, Ste 106 Naples 34104
2021-09-14 insert address 110 - Cold Air Distributors 2110 3044 SE Monroe St. Stuart 34994
2021-09-14 insert address 111 - Cold Air Distributors 2111 3731 S.W. 47th Avenue #407 Davie 33314
2021-09-14 insert address 113 - Cold Air Distributors 2113 1260 American Way #196 Longwood 32750
2021-09-14 insert address 12 - The Parts House 2012 402 SW 33rd Ave Ocala 34474
2021-09-14 insert address 13 - The Parts House 2013 13657 Atlantic Blvd, Ste 2 Jacksonville 32225
2021-09-14 insert address 15 - The Parts House 2015 126 Chatham Parkway Savannah 31408
2021-09-14 insert address 16 - The Parts House 2016 4083 Sawyer Court Sarasota 34233
2021-09-14 insert address 17 - The Parts House 2017 707 Commercial Drive Daytona Beach 32117
2021-09-14 insert address 19 - The Parts House 2019 1925 14th Street West Bradenton 34205
2021-09-14 insert address 2 - The Parts House 2002 13230 NW 45th Ave. Opa Locka 33054
2021-09-14 insert address 20 - The Parts House 2020 Lot 31 - Diana Street Guaynabo 00968
2021-09-14 insert address 21 - The Parts House 2021 9828 Currie Davis Drive Tampa 33619
2021-09-14 insert address 22 - The Parts House 2022 2968 Ravenwood Road #103-104 Ft. Lauderdale 33312
2021-09-14 insert address 23 - The Parts House 2023 1649 SE South Niemeyer Circle Port Saint Lucie 34952
2021-09-14 insert address 24 - The Parts House 2024 1106 N. Flagler Ave Homestead 33030
2021-09-14 insert address 25 - The Parts House 2025 1855 SW 4Th Ave, Ste B30 Delray Beach 33444
2021-09-14 insert address 26 - The Parts House 2026 7855 N.W. 54th St Miami 33166
2021-09-14 insert address 27 - The Parts House 2027 1751 W Copans Rd. Suite 3 Pompano Beach 33064
2021-09-14 insert address 28 - The Parts House 2028 7031 S.W. 47th Street Miami 33155
2021-09-14 insert address 29 - The Parts House 2029 13517 S.W. 136th St Miami 33186
2021-09-14 insert address 3 - The Parts House 2003 3005 Mercy Drive Orlando 32808
2021-09-14 insert address 30 - The Parts House 2030 13145-103 Wolf Bay Dr. Jacksonville 32218
2021-09-14 insert address 31 - The Parts House 2031 3357 W. Beaver St. Jacksonville 32254
2021-09-14 insert address 32 - The Parts House 2032 1375 Clearlake Rd. Cocoa 32922
2021-09-14 insert address 34 - The Parts House 2034 3737 SW 42nd Ave. Ste B Gainesville 32608
2021-09-14 insert address 35 - The Parts House 2035 1929 Wise Drive Dothan 36303
2021-09-14 insert address 36 - The Parts House 2036 307 Blanding Blvd. Jacksonville 32073
2021-09-14 insert address 37 - The Parts House 2037 816 West Broad Ave. Albany 31701
2021-09-14 insert address 38 - The Parts House 2038 505 East Moore St. Valdosta 31602
2021-09-14 insert address 41 - The Parts House 2041 4340 SE 95th St, Unit A Ocala 34480
2021-09-14 insert address 42 - The Parts House 2042 10995 Metro Parkway Ft. Myers 33966
2021-09-14 insert address 43 - The Parts House 2043 3252 Morris St. North St. Petersburg 33713
2021-09-14 insert address 46 - The Parts House 2046 1481 Market Circle Unit 5 Port Charlotte 33953
2021-09-14 insert address 48 - The Parts House 2048 25270 Bernwood Drive, Unit 4 Bonita Springs 34135
2021-09-14 insert address 49 - The Parts House 2049 2704 63rd Avenue East Bradenton 34203
2021-09-14 insert address 5 - The Parts House 2005 6868 118th Ave Largo 33773
2021-09-14 insert address 50 - The Parts House 2050 1685 South State Road 7 Hollywood 33023
2021-09-14 insert address 56 - The Parts House 2056 744 Commerce Circle Longwood 32750
2021-09-14 insert address 6 - The Parts House 2006 1500 N. Florida Mango Rd West Palm Beach 33409
2021-09-14 insert address 7 - The Parts House 2007 7329 W. Tennessee St Tallahassee 32304
2021-09-14 insert address 8 - The Parts House 2008 4902 N. Howard Ave. Tampa 33603
2021-09-14 insert address 80 - The Parts House 2080 411 N 14th St. Units 200 & 250 Leesburg 34748
2021-09-14 insert address 9 - The Parts House 2009 3310 North Main Street Gainesville 32609
2021-09-14 insert address 90 - The Parts House 2090 1830 Hwy 431 Boaz 35957
2021-09-14 insert address 92 - The Parts House 2092 2694 Government Blvd
2021-09-14 insert address 93 - The Parts House 2093 2625 4th Avenue South Birmingham 35233
2021-09-14 insert address 95 - The Parts House 2095 7780 Sears Blvd Pensacola 32514
2021-09-14 insert address 96 - The Parts House 2096 2735 Poplar St Montgomery 36116
2021-09-14 update primary_contact 2 - The Parts House 2 13230 NW 45th Ave. Opa Locka 33054 => 2 - The Parts House 2002 13230 NW 45th Ave. Opa Locka 33054
2021-08-13 delete source_ip 18.213.43.61
2021-08-13 delete source_ip 34.194.133.84
2021-08-13 insert source_ip 34.198.242.129
2021-08-13 insert source_ip 52.73.29.127
2021-07-13 delete source_ip 52.7.215.0
2021-07-13 delete source_ip 54.161.34.211
2021-07-13 insert source_ip 18.213.43.61
2021-07-13 insert source_ip 34.194.133.84
2021-06-11 delete address Cold Air Distributors - #101 101 8831 S.W. 129th Terrace Miami 33176
2021-06-11 delete address Cold Air Distributors - #102 102 20815 N.E. 16th Ave North Miami 33179
2021-06-11 delete address Cold Air Distributors - #103 103 2262 N.W. 30th Place Pompano Beach 33069
2021-06-11 delete address Cold Air Distributors - #105 105 3053 Industrial 31st St Ft. Pierce 34946
2021-06-11 delete address Cold Air Distributors - #106 106 3035 NW 40th Street Miami 33142
2021-06-11 delete address Cold Air Distributors - #110 110 3044 SE Monroe St. Stuart 34994
2021-06-11 delete address Cold Air Distributors - #111 111 3731 S.W. 47th Avenue #407 Davie 33314
2021-06-11 delete address Cold Air Distributors - #113 113 1260 American Way #196 Longwood 32750
2021-06-11 delete address The Parts House - #1 1 10321 Fortune Parkway Jacksonville 32256
2021-06-11 delete address The Parts House - #10 10 316 S Ponce De Leon Blvd St. Augustine 32084
2021-06-11 delete address The Parts House - #11 11 3784 Progress Ave, Ste 106 Naples 34104
2021-06-11 delete address The Parts House - #12 12 402 SW 33rd Ave Ocala 34474
2021-06-11 delete address The Parts House - #13 13 13657 Atlantic Blvd, Ste 2 Jacksonville 32225
2021-06-11 delete address The Parts House - #15 15 126 Chatham Parkway Savannah 31408
2021-06-11 delete address The Parts House - #16 16 4083 Sawyer Court Sarasota 34233
2021-06-11 delete address The Parts House - #17 17 707 Commercial Drive Daytona Beach 32117
2021-06-11 delete address The Parts House - #19 19 1925 14th Street West Bradenton 34205
2021-06-11 delete address The Parts House - #2 2 13230 NW 45th Ave. Opa Locka 33054
2021-06-11 delete address The Parts House - #20 20 Lot 31 - Diana Street Guaynabo 00968
2021-06-11 delete address The Parts House - #21 21 9828 Currie Davis Drive Tampa 33619
2021-06-11 delete address The Parts House - #22 22 2968 Ravenwood Road #103-104 Ft. Lauderdale 33312
2021-06-11 delete address The Parts House - #23 23 1649 SE South Niemeyer Circle Port Saint Lucie 34952
2021-06-11 delete address The Parts House - #24 24 1106 N. Flagler Ave Homestead 33030
2021-06-11 delete address The Parts House - #25 25 1855 SW 4Th Ave, Ste B30 Delray Beach 33444
2021-06-11 delete address The Parts House - #26 26 7855 N.W. 54th St Miami 33166
2021-06-11 delete address The Parts House - #27 27 1751 W Copans Rd. Suite 3 Pompano Beach 33064
2021-06-11 delete address The Parts House - #28 28 7031 S.W. 47th Street Miami 33155
2021-06-11 delete address The Parts House - #29 29 13517 S.W. 136th St Miami 33186
2021-06-11 delete address The Parts House - #3 3 3005 Mercy Drive Orlando 32808
2021-06-11 delete address The Parts House - #30 30 13145-103 Wolf Bay Dr. Jacksonville 32218
2021-06-11 delete address The Parts House - #31 31 3357 W. Beaver St. Jacksonville 32254
2021-06-11 delete address The Parts House - #32 32 1375 Clearlake Rd. Cocoa 32922
2021-06-11 delete address The Parts House - #34 34 3737 SW 42nd Ave. Ste B Gainesville 32608
2021-06-11 delete address The Parts House - #35 35 1929 Wise Drive Dothan 36303
2021-06-11 delete address The Parts House - #36 36 307 Blanding Blvd. Jacksonville 32073
2021-06-11 delete address The Parts House - #37 37 816 West Broad Ave. Albany 31701
2021-06-11 delete address The Parts House - #38 38 505 East Moore St. Valdosta 31602
2021-06-11 delete address The Parts House - #39 39 864 Washburn Rd. Unit B Melbourne 32934
2021-06-11 delete address The Parts House - #41 41 4340 SE 95th St, Unit A Ocala 34480
2021-06-11 delete address The Parts House - #42 42 10995 Metro Parkway Ft. Myers 33966
2021-06-11 delete address The Parts House - #43 43 3252 Morris St. North St. Petersburg 33713
2021-06-11 delete address The Parts House - #46 46 1481 Market Circle Unit 5 Port Charlotte 33953
2021-06-11 delete address The Parts House - #48 48 25270 Bernwood Drive, Unit 4 Bonita Springs 34135
2021-06-11 delete address The Parts House - #49 49 2704 63rd Avenue East Bradenton 34203
2021-06-11 delete address The Parts House - #5 5 6868 118th Ave Largo 33773
2021-06-11 delete address The Parts House - #50 50 1685 South State Road 7 Hollywood 33023
2021-06-11 delete address The Parts House - #56 56 744 Commerce Circle Longwood 32750
2021-06-11 delete address The Parts House - #6 6 1500 N. Florida Mango Rd West Palm Beach 33409
2021-06-11 delete address The Parts House - #7 7 7329 W. Tennessee St Tallahassee 32304
2021-06-11 delete address The Parts House - #8 8 4902 N. Howard Ave. Tampa 33603
2021-06-11 delete address The Parts House - #80 80 411 N 14th St. Units 200 & 250 Leesburg 34748
2021-06-11 delete address The Parts House - #9 9 3310 North Main Street Gainesville 32609
2021-06-11 delete address The Parts House - #90 90 1830 Hwy 431 Boaz 35957
2021-06-11 delete address The Parts House - #92 92 2694 Government Blvd
2021-06-11 delete address The Parts House - #93 93 2625 4th Avenue South Birmingham 35233
2021-06-11 delete address The Parts House - #95 95 7780 Sears Blvd Pensacola 32514
2021-06-11 delete address The Parts House - #96 96 2735 Poplar St Montgomery 36116
2021-06-11 insert address 1 - The Parts House 1 10321 Fortune Parkway Jacksonville 32256
2021-06-11 insert address 10 - The Parts House 10 316 S Ponce De Leon Blvd St. Augustine 32084
2021-06-11 insert address 103 - Cold Air Distributors 103 2262 N.W. 30th Place Pompano Beach 33069
2021-06-11 insert address 106 - Cold Air Distributors 106 3035 NW 40th Street Miami 33142
2021-06-11 insert address 11 - The Parts House 11 3784 Progress Ave, Ste 106 Naples 34104
2021-06-11 insert address 12 - The Parts House 12 402 SW 33rd Ave Ocala 34474
2021-06-11 insert address 13 - The Parts House 13 13657 Atlantic Blvd, Ste 2 Jacksonville 32225
2021-06-11 insert address 15 - The Parts House 15 126 Chatham Parkway Savannah 31408
2021-06-11 insert address 16 - The Parts House 16 4083 Sawyer Court Sarasota 34233
2021-06-11 insert address 17 - The Parts House 17 707 Commercial Drive Daytona Beach 32117
2021-06-11 insert address 19 - The Parts House 19 1925 14th Street West Bradenton 34205
2021-06-11 insert address 2 - The Parts House 2 13230 NW 45th Ave. Opa Locka 33054
2021-06-11 insert address 20 - The Parts House 20 Lot 31 - Diana Street Guaynabo 00968
2021-06-11 insert address 21 - The Parts House 21 9828 Currie Davis Drive Tampa 33619
2021-06-11 insert address 22 - The Parts House 22 2968 Ravenwood Road #103-104 Ft. Lauderdale 33312
2021-06-11 insert address 23 - The Parts House 23 1649 SE South Niemeyer Circle Port Saint Lucie 34952
2021-06-11 insert address 24 - The Parts House 24 1106 N. Flagler Ave Homestead 33030
2021-06-11 insert address 25 - The Parts House 25 1855 SW 4Th Ave, Ste B30 Delray Beach 33444
2021-06-11 insert address 26 - The Parts House 26 7855 N.W. 54th St Miami 33166
2021-06-11 insert address 27 - The Parts House 27 1751 W Copans Rd. Suite 3 Pompano Beach 33064
2021-06-11 insert address 28 - The Parts House 28 7031 S.W. 47th Street Miami 33155
2021-06-11 insert address 29 - The Parts House 29 13517 S.W. 136th St Miami 33186
2021-06-11 insert address 3 - The Parts House 3 3005 Mercy Drive Orlando 32808
2021-06-11 insert address 30 - The Parts House 30 13145-103 Wolf Bay Dr. Jacksonville 32218
2021-06-11 insert address 31 - The Parts House 31 3357 W. Beaver St. Jacksonville 32254
2021-06-11 insert address 32 - The Parts House 32 1375 Clearlake Rd. Cocoa 32922
2021-06-11 insert address 34 - The Parts House 34 3737 SW 42nd Ave. Ste B Gainesville 32608
2021-06-11 insert address 35 - The Parts House 35 1929 Wise Drive Dothan 36303
2021-06-11 insert address 36 - The Parts House 36 307 Blanding Blvd. Jacksonville 32073
2021-06-11 insert address 37 - The Parts House 37 816 West Broad Ave. Albany 31701
2021-06-11 insert address 38 - The Parts House 38 505 East Moore St. Valdosta 31602
2021-06-11 insert address 39 - The Parts House 39 864 Washburn Rd. Unit B Melbourne 32934
2021-06-11 insert address 41 - The Parts House 41 4340 SE 95th St, Unit A Ocala 34480
2021-06-11 insert address 42 - The Parts House 42 10995 Metro Parkway Ft. Myers 33966
2021-06-11 insert address 43 - The Parts House 43 3252 Morris St. North St. Petersburg 33713
2021-06-11 insert address 46 - The Parts House 46 1481 Market Circle Unit 5 Port Charlotte 33953
2021-06-11 insert address 48 - The Parts House 48 25270 Bernwood Drive, Unit 4 Bonita Springs 34135
2021-06-11 insert address 49 - The Parts House 49 2704 63rd Avenue East Bradenton 34203
2021-06-11 insert address 5 - The Parts House 5 6868 118th Ave Largo 33773
2021-06-11 insert address 50 - The Parts House 50 1685 South State Road 7 Hollywood 33023
2021-06-11 insert address 56 - The Parts House 56 744 Commerce Circle Longwood 32750
2021-06-11 insert address 6 - The Parts House 6 1500 N. Florida Mango Rd West Palm Beach 33409
2021-06-11 insert address 7 - The Parts House 7 7329 W. Tennessee St Tallahassee 32304
2021-06-11 insert address 8 - The Parts House 8 4902 N. Howard Ave. Tampa 33603
2021-06-11 insert address 80 - The Parts House 80 411 N 14th St. Units 200 & 250 Leesburg 34748
2021-06-11 insert address 9 - The Parts House 9 3310 North Main Street Gainesville 32609
2021-06-11 insert address 90 - The Parts House 90 1830 Hwy 431 Boaz 35957
2021-06-11 insert address 92 - The Parts House 92 2694 Government Blvd
2021-06-11 insert address 93 - The Parts House 93 2625 4th Avenue South Birmingham 35233
2021-06-11 insert address 95 - The Parts House 95 7780 Sears Blvd Pensacola 32514
2021-06-11 insert address 96 - The Parts House 96 2735 Poplar St Montgomery 36116
2021-06-11 update primary_contact The Parts House - #2 2 13230 NW 45th Ave. Opa Locka 33054 => 2 - The Parts House 2 13230 NW 45th Ave. Opa Locka 33054
2021-04-16 delete address Cold Air Distributors - #106 106 7311-13 N.W. 44th St Hialeah 33166
2021-04-16 insert address Cold Air Distributors - #106 106 3035 NW 40th Street Miami 33142
2021-01-21 delete source_ip 52.205.231.206
2021-01-21 delete source_ip 54.159.188.97
2021-01-21 insert source_ip 52.7.215.0
2021-01-21 insert source_ip 54.161.34.211
2020-09-20 delete source_ip 184.73.86.3
2020-09-20 delete source_ip 54.173.157.118
2020-09-20 insert address Cold Air Distributors - #101 101 8831 S.W. 129th Terrace Miami 33176
2020-09-20 insert address Cold Air Distributors - #102 102 20815 N.E. 16th Ave North Miami 33179
2020-09-20 insert address Cold Air Distributors - #103 103 2262 N.W. 30th Place Pompano Beach 33069
2020-09-20 insert address Cold Air Distributors - #105 105 3053 Industrial 31st St Ft. Pierce 34946
2020-09-20 insert address Cold Air Distributors - #106 106 7311-13 N.W. 44th St Hialeah 33166
2020-09-20 insert address Cold Air Distributors - #110 110 3044 SE Monroe St. Stuart 34994
2020-09-20 insert address Cold Air Distributors - #111 111 3731 S.W. 47th Avenue #407 Davie 33314
2020-09-20 insert address Cold Air Distributors - #113 113 1260 American Way #196 Longwood 32750
2020-09-20 insert address The Parts House - #1 1 10321 Fortune Parkway Jacksonville 32256
2020-09-20 insert address The Parts House - #10 10 316 S Ponce De Leon Blvd St. Augustine 32084
2020-09-20 insert address The Parts House - #11 11 3784 Progress Ave, Ste 106 Naples 34104
2020-09-20 insert address The Parts House - #12 12 402 SW 33rd Ave Ocala 34474
2020-09-20 insert address The Parts House - #13 13 13657 Atlantic Blvd, Ste 2 Jacksonville 32225
2020-09-20 insert address The Parts House - #15 15 126 Chatham Parkway Savannah 31408
2020-09-20 insert address The Parts House - #16 16 4083 Sawyer Court Sarasota 34233
2020-09-20 insert address The Parts House - #17 17 707 Commercial Drive Daytona Beach 32117
2020-09-20 insert address The Parts House - #19 19 1925 14th Street West Bradenton 34205
2020-09-20 insert address The Parts House - #2 2 13230 NW 45th Ave. Opa Locka 33054
2020-09-20 insert address The Parts House - #20 20 Lot 31 - Diana Street Guaynabo 00968
2020-09-20 insert address The Parts House - #21 21 9828 Currie Davis Drive Tampa 33619
2020-09-20 insert address The Parts House - #22 22 2968 Ravenwood Road #103-104 Ft. Lauderdale 33312
2020-09-20 insert address The Parts House - #23 23 1649 SE South Niemeyer Circle Port Saint Lucie 34952
2020-09-20 insert address The Parts House - #24 24 1106 N. Flagler Ave Homestead 33030
2020-09-20 insert address The Parts House - #25 25 1855 SW 4Th Ave, Ste B30 Delray Beach 33444
2020-09-20 insert address The Parts House - #26 26 7855 N.W. 54th St Miami 33166
2020-09-20 insert address The Parts House - #27 27 1751 W Copans Rd. Suite 3 Pompano Beach 33064
2020-09-20 insert address The Parts House - #28 28 7031 S.W. 47th Street Miami 33155
2020-09-20 insert address The Parts House - #29 29 13517 S.W. 136th St Miami 33186
2020-09-20 insert address The Parts House - #3 3 3005 Mercy Drive Orlando 32808
2020-09-20 insert address The Parts House - #30 30 13145-103 Wolf Bay Dr. Jacksonville 32218
2020-09-20 insert address The Parts House - #31 31 3357 W. Beaver St. Jacksonville 32254
2020-09-20 insert address The Parts House - #32 32 1375 Clearlake Rd. Cocoa 32922
2020-09-20 insert address The Parts House - #34 34 3737 SW 42nd Ave. Ste B Gainesville 32608
2020-09-20 insert address The Parts House - #35 35 1929 Wise Drive Dothan 36303
2020-09-20 insert address The Parts House - #36 36 307 Blanding Blvd. Jacksonville 32073
2020-09-20 insert address The Parts House - #37 37 816 West Broad Ave. Albany 31701
2020-09-20 insert address The Parts House - #38 38 505 East Moore St. Valdosta 31602
2020-09-20 insert address The Parts House - #39 39 864 Washburn Rd. Unit B Melbourne 32934
2020-09-20 insert address The Parts House - #41 41 4340 SE 95th St, Unit A Ocala 34480
2020-09-20 insert address The Parts House - #42 42 10995 Metro Parkway Ft. Myers 33966
2020-09-20 insert address The Parts House - #43 43 3252 Morris St. North St. Petersburg 33713
2020-09-20 insert address The Parts House - #46 46 1481 Market Circle Unit 5 Port Charlotte 33953
2020-09-20 insert address The Parts House - #48 48 25270 Bernwood Drive, Unit 4 Bonita Springs 34135
2020-09-20 insert address The Parts House - #49 49 2704 63rd Avenue East Bradenton 34203
2020-09-20 insert address The Parts House - #5 5 6868 118th Ave Largo 33773
2020-09-20 insert address The Parts House - #50 50 1685 South State Road 7 Hollywood 33023
2020-09-20 insert address The Parts House - #56 56 744 Commerce Circle Longwood 32750
2020-09-20 insert address The Parts House - #6 6 1500 N. Florida Mango Rd West Palm Beach 33409
2020-09-20 insert address The Parts House - #7 7 7329 W. Tennessee St Tallahassee 32304
2020-09-20 insert address The Parts House - #8 8 4902 N. Howard Ave. Tampa 33603
2020-09-20 insert address The Parts House - #80 80 411 N 14th St. Units 200 & 250 Leesburg 34748
2020-09-20 insert address The Parts House - #9 9 3310 North Main Street Gainesville 32609
2020-09-20 insert address The Parts House - #90 90 1830 Hwy 431 Boaz 35957
2020-09-20 insert address The Parts House - #92 92 2694 Government Blvd
2020-09-20 insert address The Parts House - #93 93 2625 4th Avenue South Birmingham 35233
2020-09-20 insert address The Parts House - #95 95 7780 Sears Blvd Pensacola 32514
2020-09-20 insert address The Parts House - #96 96 2735 Poplar St Montgomery 36116
2020-09-20 insert source_ip 52.205.231.206
2020-09-20 insert source_ip 54.159.188.97
2020-07-11 delete source_ip 52.5.67.197
2020-07-11 delete source_ip 54.88.29.61
2020-07-11 insert source_ip 184.73.86.3
2020-07-11 insert source_ip 54.173.157.118
2020-05-10 delete source_ip 38.101.152.131
2020-05-10 insert source_ip 52.5.67.197
2020-05-10 insert source_ip 54.88.29.61
2019-08-10 delete address 1 West Palm Beach (Belvedere) 923 Belvedere Road, West Palm Beach,, FL, 33405 USA
2019-08-10 delete phone 561-833-8844
2019-04-09 update person_title Chase Baxley: VP of Supply Chain Management => VP of Supply Chain Management; PROMOTED to CHIEF OPERATING OFFICER of TPH
2019-03-03 delete address Bldg 800 Ste. 200, Orlando, FL, 32837 USA
2019-01-29 delete address 3 1 Taft (Heavy Duty) 690 Fourth St., Taft, FL, 32824 USA
2019-01-29 insert address 14th St. Units 200 & 250, Leesburg, FL, 34748 USA
2019-01-29 insert address Bldg 800 Ste. 200, Orlando, FL, 32837 USA
2019-01-29 insert phone 352-805-1885
2018-11-05 delete address 1 Fort Myers (Heavy Duty) 6170 Idlewild St., Ft Myers, FL, 33966 USA
2018-11-05 delete address 5 1 Fort Myers 6170 Idlewild St., Fort Myers, FL, 33966 USA
2018-11-05 delete address Edgewood Ave., Jacksonville, Fl, 32205 USA
2018-11-05 insert address 1 Fort Myers (Heavy Duty) 10995 Metro Parkway, Ft Myers, FL, 33966 USA
2018-11-05 insert address 1 Lake Worth 3156 S Congress Ave, Lake Worth, FL, 33461 USA
2018-11-05 insert address 1 Royal Palm Beach 11420 Okeechobee Blvd, Royal Palm Beach, FL, 33411 USA
2018-11-05 insert address 1 West Palm Beach (Belvedere) 923 Belvedere Road, West Palm Beach,, FL, 33405 USA
2018-11-05 insert address 1 West Palm Beach (Forest Hill) 3074 Forest Hill Blvd, West Palm Beach, Florida, 33406 USA
2018-11-05 insert address 1 West Palm Beach (Southern) 4921 Southern Blvd, West Palm Beach, FL, 33415 USA
2018-11-05 insert address 5 1 Fort Myers 10995 Metro Parkway, Ft Myers, FL, 33966 USA
2018-11-05 insert address Beaver St., Jacksonville, Fl, 32254 USA
2018-11-05 insert phone 561-686-2246
2018-11-05 insert phone 561-793-2245
2018-11-05 insert phone 561-833-8844
2018-11-05 insert phone 561-964-2244
2018-11-05 insert phone 561-965-2244
2018-08-30 insert address 1 Jacksonville (Southside) 10321 Fortune Parkway, Jacksonville, FL, 32256 USA
2018-06-02 delete address 1 1 Jacksonville (Northside) 13131-2 Wolf Bay Dr., Jacksonville, Fl, 32218 USA
2018-06-02 delete address 1 Fort Myers (Heavy Duty) 13050 Metro Parkway Unit #3, Ft Myers, FL, 33912 USA
2018-06-02 insert address 1 1 Jacksonville (Airport) 13145-103 Wolf Bay Dr., Jacksonville, Fl, 32218 USA
2018-06-02 insert address 1 Belleview 4340 SE 95th St, Unit A, Ocala, FL, 34480 USA
2018-06-02 insert address 1 Fort Myers (Heavy Duty) 6170 Idlewild St., Ft Myers, FL, 33966 USA
2018-06-02 insert address 1 Melbourne 864 Washburn Rd. Unit B, Melbourne, FL, 32934 USA
2018-06-02 insert contact_pages_linkeddomain paycomonline.net
2018-06-02 insert index_pages_linkeddomain paycomonline.net
2018-06-02 insert management_pages_linkeddomain paycomonline.net
2018-06-02 insert phone 321-216-2350
2018-06-02 insert phone 352-387-7117
2017-08-20 insert address 1 Longwood 744 Commerce Circle, Longwood, FL, 32750 USA
2017-08-20 insert phone 407-519-2983
2017-05-15 delete address 1 1 Savannah 10A Telfair Place, Savannah, GA, 31415 USA
2017-05-15 insert address 1 1 Savannah 126 Chatham Parkway, Savannah, GA, 31408 USA
2017-03-13 delete address 2 1 Pompano 2001 N.W. 15th Avenue Bay 101, Pompano Beach , Fl, 33069 USA
2017-03-13 insert address 2 1 Pompano 1751 West Copans Rd Suite3, Pompano Beach , Fl, 33064 USA
2016-10-01 insert person Chase Baxley
2016-09-03 delete address 1 Port Charlotte 18480 Paulson Dr. Unit B9, Port Charlotte, FL , 33954 USA
2016-09-03 delete address 1 Valdosta 408 N. Patterson St. , Valdosta, GA, 31601 USA
2016-09-03 delete address 5 1 Ft. Myers 13050 Metro Parkway, Unit 3, Ft. Myers, Fl, 33912 USA
2016-09-03 delete address 5 1 Tampa 5634 Linebaugh Ave., Tampa, Fl, 33624 USA Puerto Rico
2016-09-03 delete phone 239-425-0830
2016-09-03 insert address 1 Bradenton (Heavy Duty) 2712 63rd Avenue East, Bradenton, FL, 34203 USA
2016-09-03 insert address 1 Fort Myers (Heavy Duty) 13050 Metro Parkway Unit #3, Ft Myers, FL, 33912 USA
2016-09-03 insert address 1 Port Charlotte 1481 Market Circle Unit 5, Port Charlotte, FL , 33953 USA
2016-09-03 insert address 1 Valdosta 505 East Moore St., Valdosta, GA, 31602 USA
2016-09-03 insert address 5 1 Tampa 4902 N. Howard Ave., Tampa, Fl, 33603 USA Puerto Rico
2016-09-03 insert phone 239-690-4333
2016-07-08 delete address 1 1 Jacksonville, Westside 1616 Cassat Avenue, Jacksonville, Fl, 32210 USA
2016-07-08 delete phone 904-388-9949
2016-05-08 insert address 1 Bonita Springs 25270 Bernwood Drive, Unit 4, Bonita Springs, FL, 34135 USA
2016-05-08 insert phone 239-690-4321
2016-05-08 update robots_txt_status spanish.thepartshouse.com: 404 => 200
2016-05-08 update robots_txt_status thepartshouse.com: 404 => 200
2016-05-08 update robots_txt_status www.thepartshouse.com: 404 => 200
2015-07-31 insert phone 941-238-6799
2015-05-28 delete address 5 1 Fort Myers (formerly FAD) 6170 Idlewild St., Fort Myers, FL, 33966 USA
2015-05-28 delete address 5 1 St. Pete (formerly FAD) 3252 Morris St. North, St. Petersburg, FL, 33713 USA
2015-05-28 delete address 5 1 Tampa (formerly FAD) 5429 North 56th St., Tampa, FL, 33610 USA
2015-05-28 delete phone 813-440-4911
2015-05-28 insert address 5 1 Fort Myers 6170 Idlewild St., Fort Myers, FL, 33966 USA
2015-05-28 insert address 5 1 St. Pete 3252 Morris St. North, St. Petersburg, FL, 33713 USA
2015-05-28 insert address 5 1 Tampa 5634 Linebaugh Ave., Tampa, Fl, 33624 USA Puerto Rico
2015-04-02 delete source_ip 38.101.152.130
2015-04-02 insert source_ip 38.101.152.131
2014-12-08 delete address 5 1 Winter Haven (formerly FAD) 2610 Recker Highway, Winter Haven , FL, 33880 USA
2014-12-08 delete phone 863-299-3383
2014-12-08 insert address 1 Albany 816 West Broad Ave. , Albany, GA, 31707 USA
2014-12-08 insert address 1 Port Charlotte 18480 Paulson Dr. Unit B9, Port Charlotte, FL , 33954 USA
2014-12-08 insert address 1 Valdosta 408 N. Patterson St. , Valdosta, GA, 31601 USA
2014-12-08 insert phone 229-249-8222
2014-12-08 insert phone 229-432-5605
2014-12-08 insert phone 941-889-6796
2014-09-16 delete address 7031 S.W. 47th St., Miami, Fl, 33155 USA Kendall
2014-09-16 delete address 7762 Blanding Blvd. , Jacksonville, FL, 32244 USA Miami
2014-09-16 delete address 7855 N.W. 54th St., Miami, FL, 33166 USA Miami
2014-09-16 insert address 1 0 Jacksonville (TPH Headquarters) 10321 Fortune Parkway, Jacksonville, FL, 32256 USA
2014-09-16 insert address 1 1 Dothan 2505 South Park Avenue, Dothan , Alabama, 36301 USA
2014-09-16 insert address 1 1 Gainesville 3310 North Main Street, Gainesville, FL, 32609 USA
2014-09-16 insert address 1 1 Jacksonville (Orange Park) 7762 Blanding Blvd. , Jacksonville, FL, 32244 USA
2014-09-16 insert address 1 1 Jacksonville, Northside 13131-2 Wolf Bay Dr., Jacksonville, Fl, 32218 USA
2014-09-16 insert address 1 1 Jacksonville, Westside 1616 Cassat Avenue, Jacksonville, Fl, 32210 USA
2014-09-16 insert address 1 1 Savannah 10A Telfair Place, Savannah, GA, 31415 USA
2014-09-16 insert address 1 1 St. Augustine 316 S. Ponce de Leon Blvd., St. Augustine, Fl, 32084 United States
2014-09-16 insert address 1 1 Tallahassee 7329 W. Tennessee St, Tallahassee, FL, 32304 USA Miami
2014-09-16 insert address 2 0 Miami 13230 NW 45th Ave. , Opa Locka, FL, 33054 USA
2014-09-16 insert address 2 1 Delray Beach 1855 SW 4th Ave, Ste. B30, Delray Beach, Fl, 33444 USA
2014-09-16 insert address 2 1 Doral 7855 N.W. 54th St., Miami, FL, 33166 USA
2014-09-16 insert address 2 1 Ft. Lauderdale 2968 Ravenwood Rd. #103-104, Ft. Lauderdale, Fl, 33312 USA
2014-09-16 insert address 2 1 Homestead 1106 N. Flagler Ave., Homestead, Fl, 33030 USA Kendall
2014-09-16 insert address 2 1 Kendall 13517 S.W. 136th St. , Miami, Fl, 33186 USA Miami
2014-09-16 insert address 2 1 Miami, Bird Road 7031 S.W. 47th St., Miami, Fl, 33155 USA
2014-09-16 insert address 2 1 Pompano 2001 N.W. 15th Avenue Bay 101, Pompano Beach , Fl, 33069 USA
2014-09-16 insert address 2 1 West Palm Beach 1500 North Florida Mango Road, West Palm Beach, FL, 33409 USA
2014-09-16 insert address 20 0 Puerto Rico, Guaynabo Lot 31 - Diana Street, Guaynabo, Puerto Rico, 00968 USA
2014-09-16 insert address 3 0 Orlando 3005 Mercy Drive, Orlando, Fl, 32808 USA
2014-09-16 insert address 3 1 Daytona Beach 606 A&B Commercial Drive, Daytona Beach, Fl, 32117 USA
2014-09-16 insert address 3 1 Ocala (Domestic and Import) 402 SW 33rd Ave, Ocala, Fl, 34474 USA
2014-09-16 insert address 3 1 Taft (Heavy Duty) 690 Fourth St. , Taft, Fl, 32824 USA
2014-09-16 insert address 5 0 Largo 6868 118th Ave., Largo, Fl, 33773 USA
2014-09-16 insert address 5 1 Bradenton 701 Manatee Avenue East, Bradenton, FL, 34208 United States
2014-09-16 insert address 5 1 Brandon 9828 Currie Davis Drive, Tampa, Fl, 33619 USA
2014-09-16 insert address 5 1 Fort Myers (formerly FAD) 6170 Idlewild St., Fort Myers, FL, 33966 USA
2014-09-16 insert address 5 1 Ft. Myers 13050 Metro Parkway, Unit 3, Ft. Myers, Fl, 33912 USA
2014-09-16 insert address 5 1 Naples 3784 Progress Ave. Ste 106, Naples, Fl, 34104 USA Sarasota
2014-09-16 insert address 5 1 Sarasota 4083 Sawyer Court, Sarasota, Fl, 34233 USA
2014-09-16 insert address 5 1 St. Pete (formerly FAD) 3252 Morris St. North, St. Petersburg, FL, 33713 USA
2014-09-16 insert address 5 1 Tampa (formerly FAD) 5429 North 56th St., Tampa, FL, 33610 USA
2014-09-16 insert address 5 1 Tampa 5634 Linebaugh Ave., Tampa, Fl, 33624 USA
2014-09-16 insert address 5 1 Winter Haven (formerly FAD) 2610 Recker Highway, Winter Haven , FL, 33880 USA
2014-09-16 update primary_contact 7762 Blanding Blvd. , Jacksonville, FL, 32244 USA Miami => 1 1 Tallahassee 7329 W. Tennessee St, Tallahassee, FL, 32304 USA Miami
2014-08-11 delete address 10321 Fortune Parkway, Jacksonville, FL, 32256 USA Kendall
2014-08-11 delete address 13517 S.W. 136th St. , Miami, Fl, 33186 USA Miami
2014-08-11 delete address 2505 South Park Avenue, Dothan, Alabama, 36301 United States
2014-08-11 delete address 316 S. Ponce de Leon, St. Augustine, Fl, 32084 United States
2014-08-11 delete address 9828 Currie Davis Drive, Tampa, Fl, 33619 USA Puerto Rico
2014-08-11 delete phone 850-222-6774
2014-08-11 insert address 2505 South Park Avenue, Dothan , Alabama, 36301 USA
2014-08-11 insert address 2610 Recker Highway, Winter Haven , FL, 33880 USA Puerto Rico
2014-08-11 insert address 316 S. Ponce de Leon Blvd., St. Augustine, Fl, 32084 United States
2014-08-11 insert address 7031 S.W. 47th St., Miami, Fl, 33155 USA Kendall
2014-08-11 insert address 7762 Blanding Blvd. , Jacksonville, FL, 32244 USA Miami
2014-08-11 insert address 7855 N.W. 54th St., Miami, FL, 33166 USA Miami
2014-07-05 delete address 1100 N. Chamberlain Blvd, North Port, Fl, 34286 USA Puerto Rico
2014-07-05 delete address 2451 Recycle Way, Lake Buena Vista, Fl, 32830 USA
2014-07-05 delete address 5275 North Center Drive, Lake Buena Vista, Fl, 32830 USA
2014-07-05 delete phone 407-824-9270
2014-07-05 delete phone 407-938-0180
2014-07-05 delete phone 941-423-7190
2014-07-05 delete source_ip 173.221.231.40
2014-07-05 insert address 9828 Currie Davis Drive, Tampa, Fl, 33619 USA Puerto Rico
2014-07-05 insert source_ip 38.101.152.130
2014-06-07 delete address 15767 N.W. 16th Court, Miami , Fl, 33169 USA
2014-06-07 delete address 2505 South Park Avenue, Dothan, Alabama, 36301 United States Miami
2014-06-07 insert address 13230 NW 45th Ave. , Opa Locka, FL, 33054 USA
2014-05-10 insert address 701 Manatee Avenue East, Bradenton, FL, 34208 United States
2014-05-10 insert phone 941-746-7145
2014-04-12 delete address 701 Manatee Avenue East, Bradenton, Fl, 34208 USA
2014-04-12 delete phone 941-746-7145
2014-03-06 insert address 2505 South Park Avenue, Dothan, Alabama, 36301 United States Miami
2014-03-06 insert address 2610 Recker Highway, Winter Haven , FL, 33880 USA
2014-03-06 insert address 3252 Morris St. North, St. Petersburg, FL, 33713 USA
2014-03-06 insert address 5429 North 56th St., Tampa, FL, 33610 USA
2014-03-06 insert address 6170 Idlewild St., Fort Myers, FL, 33966 USA
2014-03-06 insert phone 239-334-3099
2014-03-06 insert phone 334-836-9800
2014-03-06 insert phone 727-321-5888
2014-03-06 insert phone 813-440-4911
2014-03-06 insert phone 863-299-3383
2014-02-06 update website_status FlippedRobots => OK
2014-02-06 delete address 2505 South Park Avenue, Dothan , Alabama, 36301 USA
2014-02-06 delete phone 334-836-9800
2014-02-03 update website_status OK => FlippedRobots
2014-01-05 delete person A Glimpse
2013-12-08 delete address 2505 South Park Avenue, Dothan , Alabama, 36301 USA Puerto Rico
2013-12-08 delete address 316 S. Ponce de Leon, St. Augustine, Fl, 32084 USA
2013-12-08 delete address 7031 S.W. 47th St., Miami, Fl, 33155 USA Kendall
2013-12-08 delete address 7855 N.W. 54th St., Miami, FL, 33166 USA Miami
2013-12-08 delete phone 904-209-0893
2013-12-08 delete source_ip 209.34.251.172
2013-12-08 insert address 10321 Fortune Parkway, Jacksonville, FL, 32256 USA Kendall
2013-12-08 insert address 1100 N. Chamberlain Blvd, North Port, Fl, 34286 USA Puerto Rico
2013-12-08 insert address 13517 S.W. 136th St. , Miami, Fl, 33186 USA Miami
2013-12-08 insert address 316 S. Ponce de Leon, St. Augustine, Fl, 32084 United States
2013-12-08 insert phone 904-209-0892
2013-12-08 insert source_ip 173.221.231.40
2013-09-15 delete phone 334-648-0536
2013-09-15 insert phone 334-836-9800
2013-08-17 delete address 1920 S. Monroe St., Tallahassee, Fl, 32301 USA
2013-08-17 delete address 2001 N.W. 15th Avenue Bay 101, Pompano Beach , Fl, 33069 USA Puerto Rico
2013-08-17 delete address 2200 Avenue L, Riviera Beach, Fl, 33404 USA
2013-08-17 delete address 2200 US 1 South, St. Augustine, Fl, 32085 USA
2013-08-17 insert address 1500 North Florida Mango Road, West Palm Beach, FL, 33409 USA
2013-08-17 insert address 2505 South Park Avenue, Dothan , Alabama, 36301 USA Puerto Rico
2013-08-17 insert address 316 S. Ponce de Leon, St. Augustine, Fl, 32084 USA
2013-08-17 insert phone 334-648-0536
2013-07-09 delete address 925 N.W. 6th Terrace, Ocala, Fl, 34475 USA
2013-07-09 delete address THE PARTS HOUSE RECOGNIZES ACDELCO AS 2012 VENDOR OF THE YEAR JACKSONVILLE, FLORIDA
2013-05-06 insert address 2001 N.W. 15th Avenue Bay 101, Pompano Beach , Fl, 33069 USA Puerto Rico
2013-05-06 insert address 7855 N.W. 54th St., Miami, FL, 33166 USA Miami
2013-05-06 insert person A Glimpse
2013-04-10 delete alias the parts house inc.
2013-04-10 insert address THE PARTS HOUSE RECOGNIZES ACDELCO AS 2012 VENDOR OF THE YEAR JACKSONVILLE, FLORIDA