Search icon

2542 TRANSMISSION, INC. - Florida Company Profile

Company Details

Entity Name: 2542 TRANSMISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2542 TRANSMISSION, 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: 11 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000016637
FEI/EIN Number 593630605

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

Address: 4618 LAKE TRUDY DRIVE, SAINT CLOUD, FL, 34769, US
Mail Address: 4618 LAKE TRUDY DRIVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IAQUINTO FRANK V President 4618 LAKE TRUDY DR, SAINT CLOUD, FL, 34769
IAQUINTO FRANK V Secretary 4618 LAKE TRUDY DR, SAINT CLOUD, FL, 34769
IAQUINTO FRANK V Treasurer 4618 LAKE TRUDY DR, SAINT CLOUD, FL, 34769
IAQUINTO FRANK V Director 4618 LAKE TRUDY DR, SAINT CLOUD, FL, 34769
IAQUINTO FRANK V Agent 4618 LAKE TRUDY DR, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 4618 LAKE TRUDY DRIVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2014-03-10 4618 LAKE TRUDY DRIVE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 4618 LAKE TRUDY DR, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2002-05-01 IAQUINTO, FRANK V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000922719 LAPSED 12 SC 901 SP OSCEOLA CTY CIVIL DIVISION 2012-09-12 2017-12-03 $3,221.00 BART S. NEUMAN, 850 EDEN DRIVE, ST. CLOUD, FL 34771

Documents

Name Date
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State