Entity Name: | DRISCOLL'S TOWING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRISCOLL'S TOWING 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: | 05 Jun 1969 (56 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | 347444 |
FEI/EIN Number |
591262839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33060 |
Mail Address: | P.O. BOX 610698, POMPANO BEACH, FL, 33061 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRISCOLL, MARION | CTDS | 1701 N DIXIE HWY, POMPANO BEACH, FL, 33060 |
DRISCOLL, JOSEPH | President | 1701 N DIXIE HWY, POMPANO BEACH, FL, 33060 |
DRISCOLL ROBERT J J | Agent | 1701 N DIXIE HIGHWAY, POMPANO BEACH, FL, 33060 |
DRISCOLL, JOSEPH | Director | 1701 N DIXIE HWY, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1701 N DIXIE HIGHWAY, POMPANO BEACH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 49 N FEDERAL HIGHWAY, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-07 | 49 N FEDERAL HIGHWAY, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 1997-03-04 | DRISCOLL, ROBERT J J | - |
NAME CHANGE AMENDMENT | 1982-07-22 | DRISCOLL'S TOWING SERVICE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000443680 | LAPSED | CACE 12-015460 | BROWARD CIRCUIT COURT | 2013-01-23 | 2018-02-20 | $449,840.29 | NEW WORLD FUNDING IIEE, LLC, 1310 MADRID STREET, SUITE 103, MARSHALL, MN 56258 |
J03900016385 | TERMINATED | CA-03-6233-AG | 15TH JUD CIR, PALM BEACH CO | 2003-09-26 | 2008-11-21 | $92353.00 | AMCOMP PREFERRED INSURANCE COMPANY, PO BOX 88806, NORTH PALM BEACH, FL 33408-8806 |
J01000075719 | TERMINATED | 01013190042 | 32385 00267 | 2001-11-20 | 2006-12-15 | $ 4,698.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN F. STEWART, et al. VS JOE DRISCOLL, ROBERT DRISCOLL, et al. | 4D2011-2846 | 2011-07-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLEN F. STEWART |
Role | Appellant |
Status | Active |
Name | ROBERT DRISCOLL |
Role | Appellee |
Status | Active |
Name | DRISCOLL'S TOWING SERVICE, INC. |
Role | Appellee |
Status | Active |
Name | JOE DRISCOLL |
Role | Appellee |
Status | Active |
Name | HON. PETER WEINSTEIN (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-08-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
On Behalf Of | ALLEN F. STEWART |
Docket Date | 2012-03-30 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-03-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-03-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-02-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-01-19 |
Type | Order |
Subtype | Order |
Description | Noted ~ (APPELLANT'S 1/3/12 MOTION TO PROCEED TO DETERMINATION) |
Docket Date | 2012-01-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO PROCEED TO DETERMINATION |
On Behalf Of | ALLEN F. STEWART |
Docket Date | 2011-09-27 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike |
Docket Date | 2011-09-13 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ (AND/OR OPPOSITION TO) AE'S ANSWER BRIEF T- |
On Behalf Of | ALLEN F. STEWART |
Docket Date | 2011-09-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
On Behalf Of | JOE DRISCOLL |
Docket Date | 2011-09-06 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ (4) |
On Behalf Of | ALLEN F. STEWART |
Docket Date | 2011-09-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 10 DAYS INITIAL BRIEF |
Docket Date | 2011-08-29 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ APPEARANCE OF COUNSEL FOR AE. T - |
On Behalf Of | ALLEN F. STEWART |
Docket Date | 2011-08-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se civil appeal |
Docket Date | 2011-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-07-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALLEN F. STEWART |
Docket Date | 2011-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-10-19 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-02-07 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State