Search icon

PROFESSIONAL AUTO TRANSMISSION, CORP. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL AUTO TRANSMISSION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL AUTO TRANSMISSION, CORP. 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: 27 Aug 2002 (23 years ago)
Date of dissolution: 16 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: P02000093038
FEI/EIN Number 421548180

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

Address: 3725 PEMBROKE RD BAY A-2, HOLLYWOOD, FL, 33021
Mail Address: 3725 PEMBROKE RD BAY A-2, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOS SANTOS PEDRO President 13903 S.W. 91ST TERR, MIAMI, FL, 33186
DOMINGUEZ JOSE L Vice President 1175 N.W. 79TH STRET LOT B-9, MIAMI, FL, 33186
DOMINGUEZ JOSE L Agent 1175 N.W 79TH STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-05-21 - -
REGISTERED AGENT NAME CHANGED 2004-05-21 DOMINGUEZ, JOSE L -
REGISTERED AGENT ADDRESS CHANGED 2004-05-21 1175 N.W 79TH STREET, LOT B-9, MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000120108 ACTIVE 1000000046942 43908 735 2007-04-18 2027-04-25 $ 10,070.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-05-21
Domestic Profit 2002-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State