Entity Name: | AACTION TRANSMISSION OF PORT ST. LUCIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AACTION TRANSMISSION OF PORT ST. LUCIE, 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: | 20 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | P06000096043 |
FEI/EIN Number |
371525760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 SW East Louise Circle, PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 2850 SW East Louise Circle, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERRIOTTO ROBERT L | Director | 254 SW GLENNWOOD DR, PORT SAINT LUCIE, FL, 34984 |
VERRIOTTO ROBERT L | President | 254 SW GLENNWOOD DR, PORT SAINT LUCIE, FL, 34984 |
VERRIOTTO ANTHONY L | Director | 2850 SW East Louise Circle, PORT SAINT LUCIE, FL, 34953 |
VERRIOTTO ANTHONY L | Vice President | 2850 SW East Louise Circle, PORT SAINT LUCIE, FL, 34953 |
VERRIOTTO Anthony L | Agent | 254 SW GLENWOOD DR, PORT SAINT LUCIE, FL, 349845037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053464 | AACTION TRANSMISSION | EXPIRED | 2019-05-01 | 2024-12-31 | - | 1712 SW BILTMORE ST., PT ST LUCIE, FL, 34984 |
G13000103915 | AACTION TRANSMISSION | EXPIRED | 2013-10-21 | 2018-12-31 | - | 673 SW SEA HOLLY TERRACE, PT ST LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 2850 SW East Louise Circle, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2024-11-26 | 2850 SW East Louise Circle, PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-26 | VERRIOTTO, Anthony L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000118206 | TERMINATED | 1000000981817 | ST LUCIE | 2024-02-20 | 2044-02-28 | $ 1,784.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J08000315227 | TERMINATED | 1000000092306 | 3015 1205 | 2008-09-17 | 2028-09-24 | $ 756.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State