Search icon

AACTION TRANSMISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: AACTION TRANSMISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AACTION 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: 25 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000135842
FEI/EIN Number 205783862

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

Address: 18920 W DIXIE HWY, MIAMI, FL, 33180
Mail Address: P.O. BOX 630322, MIAMI, FL, 33163-0322
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER STEVEN Director P.O. Box 630322, Miami, FL, 331630322
BATALLA MARIA TCPA Agent 7900 OAK LANE, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099255 DIXIE AUTO CARE EXPIRED 2012-10-11 2017-12-31 - 18920 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7900 OAK LANE, SUITE 439, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-04-28 BATALLA, MARIA T, CPA -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 18920 W DIXIE HWY, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-04-27 18920 W DIXIE HWY, MIAMI, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000101443 TERMINATED 1000000574653 DADE 2014-01-13 2034-01-15 $ 2,110.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State