Search icon

A & I GOOD TRANSMISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: A & I GOOD TRANSMISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & I GOOD TRANSMISSIONS, 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: 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: 12 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000067351
FEI/EIN Number 562594948

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

Address: 4701 SW 45TH STREET, BLDG. #10, BAY #32, DAVIE, FL, 33314
Mail Address: 4701 SW 45TH STREET, BLDG. #10, BAY #32, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA OMAR President 1012 NW 76TH AVENUE, HOLLYWOOD, FL, 33024
MEJIA OMAR Agent 1012 NW 76TH AVENUE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-20 4701 SW 45TH STREET, BLDG. #10, BAY #32, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2010-05-20 4701 SW 45TH STREET, BLDG. #10, BAY #32, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 1012 NW 76TH AVENUE, HOLLYWOOD, FL 33024 -
CANCEL ADM DISS/REV 2010-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 MEJIA, OMAR -

Documents

Name Date
REINSTATEMENT 2010-05-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State