Search icon

TRI-COUNTY TRANSMISSION & AUTO REPAIR, INC.

Company Details

Entity Name: TRI-COUNTY TRANSMISSION & AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 1992 (33 years ago)
Document Number: V09372
FEI/EIN Number 59-3103764
Address: 15565 NW HWY 19, CHIEFLAND, FL 32626
Mail Address: 7451 NW 150TH ST, CHIEFLAND, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Shelton, Jenelle Agent 7451 NW 150TH ST, CHIEFLAND, FL 32626

Vice President

Name Role Address
SHELTON, MERRIE J Vice President 7451 NW 150TH ST, CHIEFLAND, FL 32626
KIMBERLY R BOOTH Vice President 7451 NW 150TH ST, CHIEFLAND, FL 32626

Secretary

Name Role Address
SHELTON, MERRIE J Secretary 7451 NW 150TH ST, CHIEFLAND, FL 32626

Treasurer

Name Role Address
SHELTON, MERRIE J Treasurer 7451 NW 150TH ST, CHIEFLAND, FL 32626

Director

Name Role Address
SHELTON, MERRIE J Director 7451 NW 150TH ST, CHIEFLAND, FL 32626

Executive Secretary

Name Role Address
SHELTON, KELLIE Executive Secretary 7451 NW 150TH ST, CHIEFLAND, FL 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-12 15565 NW HWY 19, CHIEFLAND, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2015-02-11 Shelton, Jenelle No data
CHANGE OF MAILING ADDRESS 2013-02-24 15565 NW HWY 19, CHIEFLAND, FL 32626 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-24 7451 NW 150TH ST, CHIEFLAND, FL 32626 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2015-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State