Search icon

TRANSMISSION HOSPITAL, INC.

Company Details

Entity Name: TRANSMISSION HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L68127
FEI/EIN Number 65-0204442
Address: 881 B SE MONTERY RD, STUART, FL 34994
Mail Address: 881 B SE MONTERY RD, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
LEONOR J BARWACZ Agent 600 ABODE ST., PORT ST LUCIE, FL 34953

President

Name Role Address
LEONOR, BARWACZ J President 600 ABODE ST., PORT ST.LUCIE, FL 34953

Vice President

Name Role Address
DUNN, BRIAN P Vice President 881 SE MONTERY RD, STUART, FL 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-11 LEONOR J BARWACZ No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-06 600 ABODE ST., PORT ST LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-22 881 B SE MONTERY RD, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 1994-02-22 881 B SE MONTERY RD, STUART, FL 34994 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001061254 ACTIVE 1000000694942 MARTIN 2015-09-21 2035-12-04 $ 1,057.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2010-01-07
Off/Dir Resignation 2009-03-13
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-08-16
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State