Search icon

TESTED & GUARANTEED TRANSMISSIONS, INC.

Company Details

Entity Name: TESTED & GUARANTEED TRANSMISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000037547
FEI/EIN Number 650800856
Address: 3720 N.W. 79TH ST, MIAMI, FL, 33147
Mail Address: 3720 N.W. 79TH ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRANVILLE PAUL Agent 7332 N.W. 8TH ST, MIAMI, FL, 33126

President

Name Role Address
CABALLERO OSCAR S President 7332 N.W. 8TH ST, MIAMI, FL, 33126

Secretary

Name Role Address
GRANVILLE P. Secretary 7332 N.W. 8TH ST, MIAMI, FL, 33126

Treasurer

Name Role Address
GRANVILLE P. Treasurer 7332 N.W. 8TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-27 3720 N.W. 79TH ST, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2001-02-27 3720 N.W. 79TH ST, MIAMI, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2001-02-27 GRANVILLE, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-27 7332 N.W. 8TH ST, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000318430 LAPSED 02-6291 CA 25 MIAMI-DADE CNTY CIR CRT 2002-07-25 2007-08-12 $20,000.00 DONALD L. STILLEY, 1431 RD 322, HARVARD, NE 68944

Documents

Name Date
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-05-17
Domestic Profit 1999-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State