Search icon

DRISCOLL'S TOWING SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Court Cases

Title Case Number Docket Date Status
ALLEN F. STEWART, et al. VS JOE DRISCOLL, ROBERT DRISCOLL, et al. 4D2011-2846 2011-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-43060 CACE

Parties

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

Documents

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