Search icon

TRANSMISSION CENTER OF WILTON MANORS, INC. - Florida Company Profile

Company Details

Entity Name: TRANSMISSION CENTER OF WILTON MANORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSMISSION CENTER OF WILTON MANORS, 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: 14 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000027904
FEI/EIN Number 262193435

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

Address: 2767 N Dixie Hwy, Wilton Maanors, FL, 33334, US
Mail Address: 2767 N Dixie Hwy, Wilton Manors, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISH MICHAEL K. Director 7700 N. KENDALL DR., STE. 606, MIAMI, FL, 33156
FISH DOUGLAS Director 900 SW 142 AVE., PEMBROKE PINES, FL, 33027
ORS LOURDES Director 7700 N. KENDALL DR., STE606, MIAMI, FL, 33156
FISH MICHAEL K. Agent 2767 N Dixie Hwy, Wilton Manors, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08198700048 AAMCO TRANSMISSION EXPIRED 2008-07-16 2013-12-31 - 2767 N DIXIE HIGHWAY, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 2767 N Dixie Hwy, Wilton Maanors, FL 33334 -
CHANGE OF MAILING ADDRESS 2013-06-11 2767 N Dixie Hwy, Wilton Maanors, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 2767 N Dixie Hwy, Wilton Manors, FL 33334 -
REINSTATEMENT 2010-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000543311 TERMINATED 1000000169882 BROWARD 2010-04-21 2030-04-28 $ 556.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000543352 TERMINATED 1000000169893 BROWARD 2010-04-21 2030-04-28 $ 8,368.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-06-29
Domestic Profit 2008-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State