Search icon

REMCO TRANSMISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: REMCO TRANSMISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMCO TRANSMISSIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 1991 (34 years ago)
Document Number: 484302
FEI/EIN Number 591619277

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

Address: 2303 JAMES L REDMAN PKWY, PLANT CITY, FL, 33563, US
Mail Address: 2303 JAMES L REDMAN PKWY, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macca Brian G President 5140 Highlands By The Lake Dr, Lakeland, FL, 33812
MACCA Brian Agent 2303 JAMES L REDMAN PKWY, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-28 5140 Highlands By The Lake Dr, Lakeland, FL 33812 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-28 2303 JAMES L REDMAN PKWY, K, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2021-02-28 2303 JAMES L REDMAN PKWY, K, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2017-02-02 MACCA, Brian -
REINSTATEMENT 1991-05-02 - -
REINSTATEMENT 1991-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
INVOLUNTARILY DISSOLVED 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6022587209 2020-04-27 0455 PPP 2303 K Jim Redman Pkwy, Plant City, FL, 33563
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31732
Loan Approval Amount (current) 31732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 4
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31762.5
Forgiveness Paid Date 2021-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State