Search icon

BROWARD TRANSMISSIONS PARTS DISTRIBUTORS, INC - Florida Company Profile

Company Details

Entity Name: BROWARD TRANSMISSIONS PARTS DISTRIBUTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD TRANSMISSIONS PARTS DISTRIBUTORS, 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: 14 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2013 (12 years ago)
Document Number: P04000010946
FEI/EIN Number 200606030

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

Address: 3699 DAVIE BLVD, FT LAUDERDALE, FL, 33312
Mail Address: 3699 DAVIE BLVD, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DIEGO L President 3699 DAVIE BLVD, FT LAUDERDALE, FL, 33312
HERNANDEZ BEATRIZ E Agent 3699 DAVIE BLVD, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 HERNANDEZ, BEATRIZ E -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 3699 DAVIE BLVD, FT LAUDERDALE, FL 33312 -
AMENDMENT 2013-09-16 - -
AMENDMENT 2005-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-13 3699 DAVIE BLVD, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2005-06-13 3699 DAVIE BLVD, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State