Search icon

WESTWAY TOWING, INC. - Florida Company Profile

Company Details

Entity Name: WESTWAY TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTWAY 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: 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: 12 Jan 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: K57932
FEI/EIN Number 650160421

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

Address: 3681 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 3681 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLCOMBE ERNIE B President 3681 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311
ERIC J. GOLDMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 318 SE 8TH STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 3681 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-08-07 3681 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT NAME CHANGED 2023-08-07 ERIC J GOLDMAN, P.A. -
NAME CHANGE AMENDMENT 2020-12-08 WESTWAY TOWING, INC. -
AMENDMENT 2020-02-24 - -
AMENDMENT 2009-06-08 - -
AMENDMENT 2009-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000311085 LAPSED 04-017430 CACE (19) 17TH JUDICIAL CIRCUIT COURT 2008-08-12 2013-09-23 $723,172.00 ESTHER DORLEANS, LEONARD DORLEANS, RACHELLE DORLEANS, 1602 WEST OREGON COURT, HERNANDO, FL 34442

Court Cases

Title Case Number Docket Date Status
WESTWAY TOWING, INC. VS AEQUI CAP INSURANCE COMPANY, ET AL. SC2015-1108 2015-06-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062010CA043469AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-4678

Parties

Name WESTWAY TOWING, INC.
Role Petitioner
Status Active
Representations JOSEPH S. KASHI
Name AEQUI CAP CLAIMS SERVICES, INC.
Role Respondent
Status Active
Name AEQUI CAP INSURANCE COMPANY
Role Respondent
Status Active
Representations RONALD LEE KAMMER, Maureen G. Pearcy
Name HON. MILY RODRIGUEZ-POWELL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active
Name MELISSA A. GILLINOV
Role Proponent
Status Active

Docket Entries

Docket Date 2015-10-07
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-08-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of AEQUI CAP INSURANCE COMPANY
View View File
Docket Date 2015-07-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-08
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of WESTWAY TOWING, INC.
View View File
Docket Date 2015-06-24
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 24, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-06-24
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ (RC) Petitioner's "Motion for Clarification" has been treated as a motion for reinstatement and is hereby granted. It is ordered that the above case is reinstated. Petitioner is allowed to and including July 9, 2015, in which to serve a brief on jurisdiction. Respondent shall have twenty days after service of petitioner's jurisdictional brief in which to serve a jurisdictional brief.
Docket Date 2015-06-23
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ (RC) FILED AS "MOTION FOR CLARIFICATION"
On Behalf Of WESTWAY TOWING, INC.
Docket Date 2015-06-16
Type Disposition
Subtype **DISP-REV DISM NO JURIS (WELLS)
Description DISP-REV DISM NO JURIS (WELLS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Wells v. State, 132 So. 3d 1110 (Fla. 2014). No motion for rehearing or reinstatement will be entertained by the Court.(***6/24/2015 REINSTATED***)
Docket Date 2015-06-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-06-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WESTWAY TOWING, INC.
Docket Date 2015-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
Reg. Agent Change 2023-08-07
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-04
Name Change 2020-12-08
ANNUAL REPORT 2020-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3179068610 2021-03-16 0455 PPS 3681 W Oakland Park Blvd, Lauderdale Lakes, FL, 33311-1145
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 749311.92
Loan Approval Amount (current) 749311.92
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-1145
Project Congressional District FL-20
Number of Employees 60
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 758016.26
Forgiveness Paid Date 2022-05-25
4814627109 2020-04-13 0455 PPP 3681 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311-1145
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 742330.3
Loan Approval Amount (current) 742330.3
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-1145
Project Congressional District FL-20
Number of Employees 60
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 749773.94
Forgiveness Paid Date 2021-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State