Search icon

EAST COAST TRANSMISSIONS SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST TRANSMISSIONS SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST TRANSMISSIONS SPECIALISTS, 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: 03 May 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000034689
FEI/EIN Number 650571991

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

Address: 800 SW KOONVILLE AVE, LAKE CITY, FL, 32024, US
Mail Address: 800 SW KOONVILLE AVE, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS STEVEN L Vice President 848 SW KOONVILLE AVE, LAKE CITY, FL, 32024
ATKINS KATHLEEN President 848 SW KOONVILLE AVE, LAKE CITY, FL, 32024
ATKINS KATHLEEN D Agent 848 SW KOONVILLE AVE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 800 SW KOONVILLE AVE, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2013-02-26 800 SW KOONVILLE AVE, LAKE CITY, FL 32024 -
REINSTATEMENT 2012-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-25 848 SW KOONVILLE AVE, LAKE CITY, FL 32024 -
CANCEL ADM DISS/REV 2010-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-17 ATKINS, KATHLEEN D -
CANCEL ADM DISS/REV 2005-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000131946 TERMINATED 1000000008230 38509 1261 2004-11-09 2009-11-24 $ 8,546.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-26
Reinstatement 2012-02-24
REINSTATEMENT 2010-05-25
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-17
REINSTATEMENT 2005-12-07
ANNUAL REPORT 2004-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State