Search icon

AACTION TRANSMISSION OF PORT ST. LUCIE, INC.

Company Details

Entity Name: AACTION TRANSMISSION OF PORT ST. LUCIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (3 months ago)
Document Number: P06000096043
FEI/EIN Number 371525760
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

Agent

Name Role Address
VERRIOTTO Anthony L Agent 254 SW GLENWOOD DR, PORT SAINT LUCIE, FL, 349845037

Director

Name Role Address
VERRIOTTO ROBERT L Director 254 SW GLENNWOOD DR, PORT SAINT LUCIE, FL, 34984
VERRIOTTO ANTHONY L Director 2850 SW East Louise Circle, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
VERRIOTTO ROBERT L President 254 SW GLENNWOOD DR, PORT SAINT LUCIE, FL, 34984

Vice President

Name Role Address
VERRIOTTO ANTHONY L Vice President 2850 SW East Louise Circle, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053464 AACTION TRANSMISSION EXPIRED 2019-05-01 2024-12-31 No data 1712 SW BILTMORE ST., PT ST LUCIE, FL, 34984
G13000103915 AACTION TRANSMISSION EXPIRED 2013-10-21 2018-12-31 No data 673 SW SEA HOLLY TERRACE, PT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 2850 SW East Louise Circle, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2024-11-26 2850 SW East Louise Circle, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2024-11-26 VERRIOTTO, Anthony L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State