Entity Name: | FACTORY TRANSMISSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jul 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Aug 1994 (30 years ago) |
Document Number: | P94000053948 |
FEI/EIN Number | 593268502 |
Address: | 1150 E Semoran Blvd, Apopka, FL, 32703, US |
Mail Address: | 1150 E Semoran Blvd, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Axsom Russell | Agent | 1150 E Semoran Blvd, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
Axsom Russell | President | 1150 E Semoran Blvd, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 1150 E Semoran Blvd, Apopka, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 1150 E Semoran Blvd, Apopka, FL 32703 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-09 | Axsom, Russell | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 1150 E Semoran Blvd, Apopka, FL 32703 | No data |
NAME CHANGE AMENDMENT | 1994-08-11 | FACTORY TRANSMISSIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-28 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State