Search icon

TRANSMISSION PRO CORPORATION

Company Details

Entity Name: TRANSMISSION PRO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000075513
FEI/EIN Number 510641101
Address: 2425 J&C BLVD, NAPLES, FL, 34109
Mail Address: 2425 J&C BLVD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent

Director

Name Role Address
TORRES JORGE L Director 2425 J&C BLVD, NAPLES, FL, 34109

President

Name Role Address
TORRES JORGE L President 2425 J&C BLVD, NAPLES, FL, 34109

Secretary

Name Role Address
TORRES JORGE L Secretary 2425 J&C BLVD, NAPLES, FL, 34109

Treasurer

Name Role Address
TORRES JORGE L Treasurer 2425 J&C BLVD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08214900064 SPECIALIZED TRANSMISSION & AUTO CARE EXPIRED 2008-07-31 2013-12-31 No data 2425 J & C BLVD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 2425 J&C BLVD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2008-02-14 2425 J&C BLVD, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000471261 LAPSED 11-2370-CC COLLIER COUNTY COURT 2012-05-23 2017-06-07 $6,999.86 YELLOW BOOK, INC. FKA YELLOW BOOK SALES AND DISTRIBUTIO, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09000389709 TERMINATED 1000000094658 4402 3992 2008-10-23 2029-01-28 $ 2,088.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000411828 TERMINATED 1000000094658 4402 3992 2008-10-23 2028-11-19 $ 2,088.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000153907 TERMINATED 1000000094658 4402 3992 2008-10-23 2029-01-22 $ 2,088.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000570696 TERMINATED 1000000086757 4380 3216 2008-07-23 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000267683 TERMINATED 1000000086751 4380 3107 2008-07-23 2028-08-18 $ 16,905.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000723501 TERMINATED 1000000086757 4380 3216 2008-07-23 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000781905 TERMINATED 1000000086757 4380 3216 2008-07-23 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000841857 TERMINATED 1000000086757 4380 3216 2008-07-23 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000899335 TERMINATED 1000000086757 4380 3216 2008-07-23 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Reg. Agent Resignation 2013-10-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-09-19
ANNUAL REPORT 2008-02-14
Domestic Profit 2007-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State