Search icon

A. R. C. TOWING, INC. - Florida Company Profile

Company Details

Entity Name: A. R. C. TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. R. C. TOWING, 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: 12 Mar 1985 (40 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H46612
FEI/EIN Number 592529412

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

Address: 819 N. Riverdale Road, Avon Park, FL, 33825, US
Mail Address: 819 N. Riverdale Road, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caime Rob Director 819 N. Riverdale Road, Avon Park, FL, 33825
LIFEBOAT REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-19 819 N. Riverdale Road, Avon Park, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 819 N. Riverdale Road, Avon Park, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 3700 S. Conway Road, Suite 100, Orlando, FL 32812 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Lifeboat Registered Agents, LLC -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2003-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000455554 TERMINATED 1000000899801 OSCEOLA 2021-08-31 2041-09-08 $ 18,066.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000455562 TERMINATED 1000000899802 OSCEOLA 2021-08-31 2041-09-08 $ 1,840.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001089252 TERMINATED 1000000362360 OSCEOLA 2012-11-28 2022-12-28 $ 895.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State