Search icon

A & L TRANSMISSION CORPORATION - Florida Company Profile

Company Details

Entity Name: A & L TRANSMISSION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & L TRANSMISSION CORPORATION 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: 29 Aug 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: H18771
FEI/EIN Number 592443893

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

Address: 1401 SO STATE RD 7, HOLLYWOOD, FL, 33023
Mail Address: 1401 SO STATE RD 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRASSI, ALBERT J. President 4425 NW 28TH AVE, BOCA RAOTN, FL
PETRASSI, ALBERT J. Director 4425 NW 28TH AVE, BOCA RAOTN, FL
PETRASSI, ALBERT Agent 4425 NW 28TH AVE, BOCA RAOTN, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-07-13 4425 NW 28TH AVE, -, BOCA RAOTN, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-03 1401 SO STATE RD 7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1988-03-03 1401 SO STATE RD 7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1987-09-04 PETRASSI, ALBERT -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State