Search icon

A ABLE TOWING, INC. - Florida Company Profile

Company Details

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

A ABLE 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: 09 Feb 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K64645
FEI/EIN Number 650140874

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

Address: 3775 NW 28TH ST., MIAMI, FL, 33142
Mail Address: 14730 NE 10 AVE., N. MIAMI, FL, 33161
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANJARRES CARLOS F President 14730 N.E. 10 AVE., N. MIAMI, FL, 33161
PEREZ, BEHAR & ASSOCIATES, P.A. Agent 14730 NE 10 AVE., N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 14730 NE 10 AVE., N. MIAMI, FL 33161 -
REINSTATEMENT 1999-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 3775 NW 28TH ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1999-05-10 3775 NW 28TH ST., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1999-05-10 PEREZ, BEHAR & ASSOCIATES, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1995-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000127685 ACTIVE 1000000118814 DADE 2009-05-06 2030-02-16 $ 2,469.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 1999-05-10
ANNUAL REPORT 1997-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State