Entity Name: | BROOKSVILLE TRANSMISSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROOKSVILLE 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: | 01 Oct 1982 (43 years ago) |
Document Number: | G01074 |
FEI/EIN Number |
592218105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16402 CORTEZ BLVD, BROOKSVILLE, FL, 34601-8916, US |
Mail Address: | 16402 CORTEZ BLVD, BROOKSVILLE, FL, 34601-8916, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER CHRISTOPHER L | President | 7485 MADRID RD, BROOKSVILLE, FL, 34613 |
FULLER JAYNE L | Vice President | 7485 MADRID RD, BROOKSVILLE, FL, 34613 |
FULLER CHRISTOPHER L | Agent | 7485 MADRID RD, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 16402 CORTEZ BLVD, BROOKSVILLE, FL 34601-8916 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 16402 CORTEZ BLVD, BROOKSVILLE, FL 34601-8916 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | FULLER, CHRISTOPHER LEE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 7485 MADRID RD, BROOKSVILLE, FL 34613 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-20 |
AMENDED ANNUAL REPORT | 2015-06-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State