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