Search icon

TATE'S TRANSMISSION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TATE'S TRANSMISSION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TATE'S TRANSMISSION SERVICE, 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: 16 Sep 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S80543
FEI/EIN Number 650289383

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

Address: 2718 S.W. EDGARCE ST., PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2718 S.W. EDGARCE ST., PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER, CATHERLINE C. Agent 2705 HARDING STREET, HOLLYWOOD, FL, 33020
TATE, DONALD Director 3258 S.W. NUTLEY STREET, PORT ST. LUCIE, FL
TATE, DONALD President 3258 S.W. NUTLEY STREET, PORT ST. LUCIE, FL
FARMER, CATHERLINE C. Director 2705 HARDING ST., HOLLYWOOD, FL
FARMER, CATHERLINE C. Vice President 2705 HARDING ST., HOLLYWOOD, FL
FARMER, CATHERLINE C. Secretary 2705 HARDING ST., HOLLYWOOD, FL
FARMER, CATHERLINE C. Treasurer 2705 HARDING ST., HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 2718 S.W. EDGARCE ST., PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2003-04-23 2718 S.W. EDGARCE ST., PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 1992-07-27 FARMER, CATHERLINE C. -

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-08-18
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State