Search icon

TRANSMISSION FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: TRANSMISSION FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSMISSION FACTORY, 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: 24 Jun 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 1999 (26 years ago)
Document Number: P96000054040
FEI/EIN Number 650670467

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

Address: 951 W 13TH ST, # 1 & #2, RIVIERA BEACH, FL, 33404, US
Mail Address: P.O. BOX 10581, RIVIERA BEACH, FL, 33419, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABLER MARC President P.O. BOX 10581, RIVIERA BEACH, FL, 33419
GABLER MARC Agent 951 W 13TH ST, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 951 W 13TH ST, # 1 & #2, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 951 W 13TH ST, # 1 & # 2, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2001-05-04 GABLER, MARC -
CHANGE OF MAILING ADDRESS 2000-06-19 951 W 13TH ST, # 1 & #2, RIVIERA BEACH, FL 33404 -
NAME CHANGE AMENDMENT 1999-07-12 TRANSMISSION FACTORY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21342.00
Total Face Value Of Loan:
21342.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21342
Current Approval Amount:
21342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21531.45

Date of last update: 01 May 2025

Sources: Florida Department of State