Search icon

ALLIGATOR TOWING & RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: ALLIGATOR TOWING & RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIGATOR TOWING & RECOVERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 1989 (36 years ago)
Document Number: H77332
FEI/EIN Number 592600404

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

Address: 4871 DR. MLK JR. BLVD., FT. MYERS, FL, 33905-3729
Mail Address: Po box 60284, FT. MYERS, FL, 33906, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Kevin G Vice President Po Box 60283, Fort Myers, FL, 33906
Hutchison David Agent 103200 Overseas Highway, Key Largo, FL, 33037
FOX, MARIANNE President 4871 DR. M.L.K. JR. BLVD., FT. MYERS, FL, 339053729

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 4871 DR. MLK JR. BLVD., FT. MYERS, FL 33905-3729 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 103200 Overseas Highway, Suite #7, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Hutchison, David -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 4871 DR. MLK JR. BLVD., FT. MYERS, FL 33905-3729 -
REINSTATEMENT 1989-07-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-03-20 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000687473 TERMINATED 15 CA 001820 LEE CO 2019-10-08 2024-10-22 $125,580.06 GARDEN STREET IRON & METAL INC. OF S.W. FLORIDA, 3350 METERO PARKWAY, FORT MYERS, FLORIDA 33916
J03900005087 TERMINATED 02-1526-CA-IA CIR CIVIL DIVISION LEE CO., FL 2003-07-31 2008-08-14 $33007.70 LYON FINANCIAL SERVICES, INC, 1310 MADRID ST STE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State