Search icon

A-1 TRANSMISSIONS AND AUTO AIR INC. - Florida Company Profile

Company Details

Entity Name: A-1 TRANSMISSIONS AND AUTO AIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 TRANSMISSIONS AND AUTO AIR 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: 15 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P00000116258
FEI/EIN Number 593579016

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

Address: 1900 N EAST AVENUE, PANAMA CITY, FL, 32405
Mail Address: 1900 N EAST AVENUE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPEL JEFFREY P Director 1900 N EAST AVENUE, PANAMA CITY, FL, 32405
MARTIN JEFFREY L Director 1900 N. EAST AVE, PANAMA CITY, FL, 32405
APPEL KAREN E Director 1900 N EAST AVENUE, PANAMA CITY, FL, 32405
MARTIN JANET L Director 1900 N. EAST AVE, PANAMA CITY, FL, 32405
MARTIN JEFFREY L Agent 1900 N EAST AVENUE, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008849 A-1 TRANSMISSION AUTO REPAIR EXPIRED 2016-01-25 2021-12-31 - 1900 N. EAST AVE., PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 MARTIN, JEFFREY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2001-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000194021 TERMINATED 1000000707732 BAY 2016-03-09 2036-03-17 $ 72,894.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J10000569407 (No Image Available) LAPSED 09-2737-CA 14TH JUDICIAL, BAY COUNTY 2009-09-14 2015-05-11 $17,427.89 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J04900019788 TERMINATED 2003-1806-SC CO CRT IN AND FOR BAY CO FL 2004-05-18 2009-08-25 $3986.44 WHITE DIRECTORY OF FLORIDA, INC., D/B/A, THE TALKING PHONE BOOK, 1945 SHERIDAN DRIVE, BUFFALO, NY 14223

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State