Search icon

REMANUFACTURED TRANSMISSIONS, INC.

Company Details

Entity Name: REMANUFACTURED TRANSMISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000076807
FEI/EIN Number 59-3671611
Address: 1216 W WASHINGTON STREET, ORLANDO, FL 32805
Mail Address: 1216 W WASHINGTON STREET, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HORINE, MIKE Agent 1216 W. WASHINGTON STREET, ORLANDO, FL 32805

Director

Name Role Address
HORINE, JAMES T Director 1216 W. WASHINGTON STREET, ORLANDO, FL 32805
HORINE, MIKE Director 1216 W. WASHINGTON STREET, ORLANDO, FL 32805

President

Name Role Address
HORINE, JAMES T President 1216 W. WASHINGTON STREET, ORLANDO, FL 32805

Vice President

Name Role Address
HORINE, MIKE Vice President 1216 W. WASHINGTON STREET, ORLANDO, FL 32805

Secretary

Name Role Address
HORINE, MIKE Secretary 1216 W. WASHINGTON STREET, ORLANDO, FL 32805

Treasurer

Name Role Address
HORINE, MIKE Treasurer 1216 W. WASHINGTON STREET, ORLANDO, FL 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-05-01 HORINE, MIKE No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 1216 W. WASHINGTON STREET, ORLANDO, FL 32805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000601705 LAPSED 2010-CA-002326-O ORANGE COUNTY 2010-05-17 2015-05-24 $50101.80 DACCO, INC., 613 TRIUMPH COURT, BAY 6, ORLANDO, FL 32805
J10000635281 LAPSED 10-CC-1904 CTY. CT. ORANGE CTY. FL 2010-05-13 2015-06-04 $11,770.98 STAFF LEASING, INC., GEVITY HR, 9000 TOWN CENTER PARKWAY, BRADENTON, FL 34202

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-02
Domestic Profit 2000-08-08

Date of last update: 31 Jan 2025

Sources: Florida Department of State