Search icon

AMERICA ATLANTIC TRANSMISSION, INC.

Company Details

Entity Name: AMERICA ATLANTIC TRANSMISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: G76151
FEI/EIN Number 59-2398873
Address: 612 North Orange Avenue, B10, Jupiter, FL 33458
Mail Address: 612 North Orange Avenue, B11, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
hinkofer, mark S Agent 612 North Orange Avenue, B11, JUPITER, FL 33458

President

Name Role Address
HINKOFER, MARK S President 612 North Orange Ave, B11 JUPITER, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000725 ATLANTIC TRANSMISSION & AUTO REPAIR ACTIVE 2024-01-03 2029-12-31 No data 612 NORTH ORANGE AVENUE, SUITE A8, JUPITER, FL, 33458
G23000021144 GREENWOOD AUTO SALES ACTIVE 2023-02-14 2028-12-31 No data 5714 GREENWOOD AVENUE, WEST PALM BEACH, FL, 33407
G16000040733 GREENWOOD AUTO SALES EXPIRED 2016-04-21 2021-12-31 No data 300 N OLD DIXIE HWY, JUPITER, FL, 33458
G11000036919 ATLANTIC TRANSMISSION AND AUTO REPAIR EXPIRED 2011-04-14 2016-12-31 No data 5714 GREENWOOD AVENUE, WEST PALM BEACH, FL, 33407
G09072900228 GREENWOOD AUTO SALES EXPIRED 2009-03-13 2014-12-31 No data 5714 GREENWOOD AVENUE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 612 North Orange Avenue, B10, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 612 North Orange Avenue, B11, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2024-02-13 612 North Orange Avenue, B10, Jupiter, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2015-04-07 hinkofer, mark S No data
REINSTATEMENT 2012-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-03-05 No data No data
CANCEL ADM DISS/REV 2007-12-07 No data No data

Court Cases

Title Case Number Docket Date Status
AMERICA ATLANTIC TRANS., etc., et al. VS NICE CAR, INC. 4D2012-2132 2012-06-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA003918XXXXMB

Parties

Name ATLANTIC TRANSMISSION & AUTO
Role Appellant
Status Active
Name AMERICA ATLANTIC TRANSMISSION, INC.
Role Appellant
Status Active
Representations Richard W. Glenn
Name MARK. HINKOFER
Role Appellant
Status Active
Name NICE CAR, INC.
Role Appellee
Status Active
Representations ALEXIS LOGAN, Joseph P. Klapholz
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellants¿ motion for attorney's fees filed August 20, 2012, is granted per § 713.585(7)(d). On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellee¿s motion filed October 10, 2012, for attorney¿s fees and costs is hereby denied.
Docket Date 2012-11-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (4)
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-11-16
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ 10 DAYS. (FIADA)
Docket Date 2012-11-16
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENT)
On Behalf Of Nice Car, Inc.
Docket Date 2012-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX T -
On Behalf Of Nice Car, Inc.
Docket Date 2012-10-19
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ T-
Docket Date 2012-10-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF E-FILING COMPLIANCE AE Joseph P. Klapholz 0450431
Docket Date 2012-10-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 4-24-13 ORDER
On Behalf Of Nice Car, Inc.
Docket Date 2012-10-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of Nice Car, Inc.
Docket Date 2012-10-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX
On Behalf Of Nice Car, Inc.
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Nice Car, Inc.
Docket Date 2012-09-04
Type Misc. Events
Subtype Certificate
Description Certificate of Interested Persons ~ AE Alexis Logan
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nice Car, Inc.
Docket Date 2012-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-08-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4) *E*
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-08-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2012-08-06
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-08-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-07-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 8/4/12
Docket Date 2012-07-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 6/28/12
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-06-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **NEED NOA THAT IS SIGNED BY ATTORNEY**
Docket Date 2012-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **NOT SIGNED**
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State