Search icon

EAST ORLANDO TRANSMISSIONS, INC.

Company Details

Entity Name: EAST ORLANDO TRANSMISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2006 (18 years ago)
Document Number: P01000096396
FEI/EIN Number 593749431
Address: 10938 E COLONIAL DR, STE A, ORLANDO, FL, 32817-4560, US
Mail Address: 10938 E COLONIAL DR, STE A, ORLANDO, FL, 32817-4560, US
Place of Formation: FLORIDA

Agent

Name Role Address
GERM ANDREW N Agent 10938 E COLONIAL DR, ORLANDO, FL, 328174560

Director

Name Role Address
GERM ANDREW N Director 10938 E COLONIAL DR STE A, ORLANDO, FL, 328174560

Vice President

Name Role Address
GERM CHRISTOPHER Vice President 10938 E COLONIAL DR, ORLANDO, FL, 328174560

Secretary

Name Role Address
GERM DIANE Secretary 10938 E COLONIAL DR, ORLANDO, FL, 328174560

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110153 ALL TRANSMISSION WORLD ACTIVE 2023-09-08 2028-12-31 No data 10938 EAST COLONIAL DR. SUITE A, 10938 EAST COLONIAL DR., ORLANDO, FL, 32817
G15000022196 ALL TRANSMISSION WORLD EXPIRED 2015-03-02 2020-12-31 No data 10938A EAST COLONIAL DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-19 GERM, ANDREW N No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 10938 E COLONIAL DR, STE A, ORLANDO, FL 32817-4560 No data
CHANGE OF MAILING ADDRESS 2009-01-20 10938 E COLONIAL DR, STE A, ORLANDO, FL 32817-4560 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 10938 E COLONIAL DR, STE A, ORLANDO, FL 32817-4560 No data
CANCEL ADM DISS/REV 2006-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-24
Reg. Agent Change 2017-12-19
Off/Dir Resignation 2017-12-19
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3941277207 2020-04-27 0491 PPP 10938 East Colonial Dr Ste A, Orlando, FL, 32817-4560
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62285
Loan Approval Amount (current) 62285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-4560
Project Congressional District FL-10
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62773.04
Forgiveness Paid Date 2021-02-09
7275938402 2021-02-11 0491 PPS 10938 E Colonial Dr, Orlando, FL, 32817-4531
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60602
Loan Approval Amount (current) 60602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-4531
Project Congressional District FL-10
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61332.54
Forgiveness Paid Date 2022-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State