Search icon

TRANSMISSION TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: TRANSMISSION TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSMISSION TECHNOLOGY, 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: 13 Feb 1978 (47 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 559625
FEI/EIN Number 591799146

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

Address: 1429 WEST BRANDON BOULEVARD, BRANDON, FL, 33511
Mail Address: 1429 WEST BRANDON BOULEVARD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTY MOSCHOS T Vice President 1429 W BRANDON BLVD, BRANDON, FL, 33511
STEFANOS MOSCHOS P President 1429 W BRANDON BLVD, BRANDON, FL, 33511
STEFANOS MOSCHOS Agent 1429 WEST BRANDON BOULEVARD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042828 AAMCO TRANSMISSIONS AND TOTAL CAR CARE EXPIRED 2015-04-29 2020-12-31 - 1429 W BRANDON BLVD, BRANDON, FL, 33511
G15000015710 TRANSMISSION TECHNOLOGY INC EXPIRED 2015-02-12 2020-12-31 - 1429 WEST BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-09 - -
REGISTERED AGENT NAME CHANGED 2015-12-09 STEFANOS, MOSCHOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000603340 ACTIVE 1000000794158 HILLSBOROU 2018-08-17 2038-08-29 $ 1,388.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15000199618 TERMINATED 1000000653793 HILLSBOROU 2015-01-26 2035-02-05 $ 823.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000600763 TERMINATED 1000000639465 HILLSBOROU 2014-08-22 2035-05-22 $ 3,950.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2017-05-17
REINSTATEMENT 2015-12-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State