Search icon

A SUPERIOR TOWING COMPANY - Florida Company Profile

Company Details

Entity Name: A SUPERIOR TOWING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A SUPERIOR TOWING COMPANY 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: 17 Oct 1988 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: K39166
FEI/EIN Number 650082057

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

Address: 2385 SW 66TH TERRACE, DAVIE, FL, 33317, US
Mail Address: 2385 SW 66TH TERRACE, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOSCALZO SEAN President 2385 SW 66 TERRACE, DAVIE, FL, 33317
LOSCALZO SEAN Director 2385 SW 66 TERRACE, DAVIE, FL, 33317
Gunter Rocky Secretary 4701 East Avenue, West Palm Beach, FL, 33407
Kara Mark Vice President 4701 East Avenue, West Palm Beach, FL, 33407
Crockett Scotty Vice President 4701 East Avenue, West Palm Beach, FL, 33407
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-02 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
MERGER 2021-05-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000212883
CHANGE OF PRINCIPAL ADDRESS 2012-01-08 2385 SW 66TH TERRACE, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2012-01-08 2385 SW 66TH TERRACE, DAVIE, FL 33317 -
AMENDMENT 2006-09-25 - -
REINSTATEMENT 1990-03-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000078433 LAPSED 04-16206(49) BROWARD COUNTY COURT 2005-03-08 2010-06-06 $1615.83 JOSEPH L. KABLINGER, DBA HEAVY METAL SALES & TRANSPORT, 8780 126TH AVENUE, UNIT A, LARGO, FL 33773

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-21
Reg. Agent Change 2021-12-03
Merger 2021-05-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9826597004 2020-04-09 0455 PPP 2385 SW 66 TERRACE, FORT LAUDERDALE, FL, 33317-7134
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287310.05
Loan Approval Amount (current) 287310.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33317-7134
Project Congressional District FL-25
Number of Employees 30
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289561.3
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State