Search icon

MECHANICAL TRANSMISSIONS, CORP. - Florida Company Profile

Company Details

Entity Name: MECHANICAL TRANSMISSIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECHANICAL TRANSMISSIONS, CORP. 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: 15 Nov 1999 (25 years ago)
Date of dissolution: 18 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: P99000099881
FEI/EIN Number 65-0961824

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

Address: 65 CREEK SIDE DR, HOSCHTON, GA, 30548-6815, US
Mail Address: 65 CREEK SIDE DR, HOSCHTON, GA, 30548-6815, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ROBERTO Director 18304 SW 146TH CT, MIAMI, FL, 33177
NUNEZ ROBERTO DSr. Agent 18304 SW 146TH CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-26 65 CREEK SIDE DR, HOSCHTON, GA 30548-6815 -
CHANGE OF MAILING ADDRESS 2015-06-26 65 CREEK SIDE DR, HOSCHTON, GA 30548-6815 -
REGISTERED AGENT NAME CHANGED 2015-06-26 NUNEZ, ROBERTO DIR., Sr. -
REINSTATEMENT 2015-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 18304 SW 146TH CT, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000513389 ACTIVE 1000000126635 DADE 2009-06-23 2030-04-21 $ 1,999.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
CORAPVDWN 2017-07-18
ANNUAL REPORT 2016-09-07
REINSTATEMENT 2015-06-26
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State