Search icon

STAN'S TRANSMISSION, INC.

Company Details

Entity Name: STAN'S TRANSMISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1974 (50 years ago)
Date of dissolution: 18 Feb 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Feb 2011 (14 years ago)
Document Number: 461674
FEI/EIN Number 59-1553213
Address: 511 W. INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114
Mail Address: 511 W. INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL, ROBERT EPRES Agent 511 W. INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114

Secretary

Name Role Address
MITCHELL III, STANLEY E Secretary 511 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 00000, FL 32114

President

Name Role Address
MITCHELL, ROBERT E President 511 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 00000, FL 32114

Director

Name Role Address
MITCHELL, ROBERT E Director 511 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 00000, FL 32114

Events

Event Type Filed Date Value Description
CONVERSION 2011-02-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000021827. CONVERSION NUMBER 300000111523
REGISTERED AGENT NAME CHANGED 2006-01-23 MITCHELL, ROBERT EPRES No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 511 W. INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-23 511 W. INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2000-03-23 511 W. INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State