Search icon

A-TEX TRANSMISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: A-TEX TRANSMISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-TEX TRANSMISSIONS, 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: 14 May 2001 (24 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: P01000049818
FEI/EIN Number 593741555

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

Address: 7926 CONGRESS STREET, PORT RICHEY, FL, 34668
Mail Address: 7926 CONGRESS STREET, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. JOHN SEAN W Secretary 7926 CONGRESS ST, PORT RICHEY, FL, 34668
ST. JOHN SEAN W Treasurer 7926 CONGRESS ST, PORT RICHEY, FL, 34668
ST. JOHN SEAN W President 7926 CONGRESS ST, PORT RICHEY, FL, 34668
business to serve as ra Agent 7926 CONGRESS STREET, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 business to serve as ra -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 7926 CONGRESS STREET, PORT RICHEY, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000011056 TERMINATED 1000000939077 PASCO 2022-12-20 2043-01-11 $ 443.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000141628 TERMINATED 1000000862397 PASCO 2020-02-27 2040-03-04 $ 3,179.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000399012 TERMINATED 1000000828574 PASCO 2019-05-31 2039-06-05 $ 6,581.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000241925 TERMINATED 1000000812754 PASCO 2019-03-29 2039-04-03 $ 2,718.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000598823 TERMINATED 1000000759712 PASCO 2017-10-18 2037-10-25 $ 6,525.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000491912 TERMINATED 1000000754147 PASCO 2017-08-15 2037-08-23 $ 2,663.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15001132402 TERMINATED 1000000701394 PASCO 2015-12-10 2035-12-17 $ 5,310.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000554684 TERMINATED 1000000480437 PASCO 2013-02-28 2033-03-06 $ 7,660.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000419565 TERMINATED 1000000452822 LEON 2013-01-17 2033-02-13 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000258690 TERMINATED 1000000452832 JACKSON 2013-01-02 2033-01-30 $ 1,069.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9764558602 2021-03-26 0455 PPS 7926 Congress St, Port Richey, FL, 34668-6713
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-6713
Project Congressional District FL-12
Number of Employees 2
NAICS code 811113
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 13827.23
Forgiveness Paid Date 2021-10-22
4589987202 2020-04-27 0455 PPP 7926 congress st,, port richey, FL, 34668
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address port richey, PASCO, FL, 34668-0001
Project Congressional District FL-12
Number of Employees 2
NAICS code 811113
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14740.4
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State