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 |
Name | Role | Address |
---|---|---|
Johnson Jodie A | Agent | 14950 113th Ave, Largo, FL, 33774 |
Name | Role | Address |
---|---|---|
Johnson Jodie A | President | 7000 Bryan Dairy Rd Unit A4, Largo, FL, 33777 |
Name | Role | Address |
---|---|---|
Cole John K | Vice President | 7000 Bryan Dairy Rd Unit A4, Largo, FL, 33777 |
Name | Role | Address |
---|---|---|
COLE Kimberly M | Secretary | 7000 Bryan Dairy Rd Unit A4, Largo, FL, 33777 |
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 |
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 |
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