Search icon

ALL-TIME TOWING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL-TIME TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-TIME 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: 16 Jan 1986 (39 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: H94317
FEI/EIN Number 592635157

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

Address: 1145 OLD DIXIE HWY., LAKE PARK, FL, 33403
Mail Address: 1145 OLD DIXIE HWY., LAKE PARK, FL, 33403
ZIP code: 33403
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTT MARY E Vice President 1145 OLD DIXIE HWY., LAKE PARK, FL, 33403
OTT ANTHONY SJr. President 1145 OLD DIXIE HWY, LAKE PARK, FL, 33403
JONES WALTER C Agent 4114 NORTHLAKE BV, PALM BCH GDN, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-02 - -
AMENDMENT 2017-11-14 - -
CANCEL ADM DISS/REV 2010-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 4114 NORTHLAKE BV, SUITE 101, PALM BCH GDN, FL 33410 -
REGISTERED AGENT NAME CHANGED 2000-04-26 JONES, WALTER C -
CHANGE OF PRINCIPAL ADDRESS 1987-02-24 1145 OLD DIXIE HWY., LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1987-02-24 1145 OLD DIXIE HWY., LAKE PARK, FL 33403 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-02
Reg. Agent Resignation 2021-12-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
Amendment 2017-11-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$49,500
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,078.88
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $49,497
Jobs Reported:
6
Initial Approval Amount:
$50,987
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,437.39
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $50,987

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State