Search icon

GATLIN TRANSMISSION, INC. - Florida Company Profile

Company Details

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

GATLIN 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: 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: 03 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2008 (17 years ago)
Document Number: P00000073699
FEI/EIN Number 651028776

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

Address: 2051 SW 70TH AVE, E12, DAVIE, FL, 33317
Mail Address: 2051 SW 70TH AVE, E12, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATLIN MICHAEL J Othe 2051 SW 70TH AVE, DAVIE, FL, 33317
GATLIN KELLY W Chief Financial Officer 2051 SW 70TH AVE, DAVIE, FL, 33317
GATLIN KELLY W Agent 2051 SW 70th Ave. #e12, Davie, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 2051 SW 70th Ave. #e12, Davie, FL 33317 -
AMENDMENT 2008-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 2051 SW 70TH AVE, E12, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2006-04-10 2051 SW 70TH AVE, E12, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2002-01-08 GATLIN, KELLY W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000337668 TERMINATED 1000000280167 BROWARD 2013-02-06 2033-02-13 $ 408.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135197309 2020-04-30 0455 PPP 2051 SW 70TH AVE #E-12, DAVIE, FL, 33317
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26958
Loan Approval Amount (current) 26958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 6
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27227.58
Forgiveness Paid Date 2021-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State