Search icon

PHOENIX TRANSMISSION PARTS, INC.

Company Details

Entity Name: PHOENIX TRANSMISSION PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: P04000154693
FEI/EIN Number 204121099
Address: 7000 Bryan Dairy Rd, Largo, FL, 33777, US
Mail Address: 14949 113th Ave, Largo, FL, 33774, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson Jodie A Agent 14950 113th Ave, Largo, FL, 33774

President

Name Role Address
Johnson Jodie A President 7000 Bryan Dairy Rd Unit A4, Largo, FL, 33777

Vice President

Name Role Address
Cole John K Vice President 7000 Bryan Dairy Rd Unit A4, Largo, FL, 33777

Secretary

Name Role Address
COLE Kimberly M Secretary 7000 Bryan Dairy Rd Unit A4, Largo, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038167 PHOENIX TRANS PARTS EXPIRED 2019-03-23 2024-12-31 No data 12550 44TH ST N, CLEARWATER, FL, 33762
G19000038169 PTPTRANS EXPIRED 2019-03-23 2024-12-31 No data PHOENIX TRANSMISSION PARTS, 12550 44TH ST N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-30 7000 Bryan Dairy Rd, UNIT A4, Largo, FL 33777 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-04 7000 Bryan Dairy Rd, UNIT A4, Largo, FL 33777 No data
REGISTERED AGENT NAME CHANGED 2021-11-04 Johnson, Jodie Ann No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-04 14950 113th Ave, Largo, FL 33774 No data
AMENDMENT 2018-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-17
Amendment 2018-03-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State