Entity Name: | DR TRANSMISSION AND AUTO REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DR TRANSMISSION AND AUTO REPAIR 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: | 02 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2019 (6 years ago) |
Document Number: | P07000000809 |
FEI/EIN Number |
208260381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 236 N JOHN YOUNG PARKWAY, ORLANDO, FL, 32805, US |
Mail Address: | 236 N JOHN YOUNG PARKWAY, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DO TONY | President | 236 N JOHN YOUNG PARKWAY, ORLANDO, FL, 32805 |
DO TONY | Agent | 236 N JOHN YOUNG PARKWAY, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 236 N JOHN YOUNG PARKWAY, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 236 N JOHN YOUNG PARKWAY, ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 236 N JOHN YOUNG PARKWAY, ORLANDO, FL 32805 | - |
REINSTATEMENT | 2019-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | DO, TONY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-09 |
REINSTATEMENT | 2019-05-14 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State