Search icon

EXCALIBUR TOWING SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: EXCALIBUR TOWING SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCALIBUR TOWING SERVICE CORP. 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: 07 Jun 1984 (41 years ago)
Document Number: M01534
FEI/EIN Number 592430452

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

Address: 14294 SW 142ND AVE., MIAMI, FL, 33186
Mail Address: 14294 SW 142ND AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREGO RAMON J President 14294 SW 142 AVENUE, MIAMI, FL, 33186
CREGO JR RAMON Agent 14294 SW 142 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 CREGO JR, RAMON -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 14294 SW 142 AVE., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1989-02-23 14294 SW 142ND AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1989-02-23 14294 SW 142ND AVE., MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
Henry Tien, Appellant(s), v. Excalibur Towing Service Corp., Appellee(s). 3D2024-0702 2024-04-18 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22013-CC-25

Parties

Name Henry Tien
Role Appellant
Status Active
Name EXCALIBUR TOWING SERVICE CORP.
Role Appellee
Status Active
Representations Jose-Trelles Herrera
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 12/12/2024
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Henry Tien
View View File
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Henry Tien
View View File
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-10 days to 09/28/2024 Granted
On Behalf Of Henry Tien
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of pro se Appellant's Response to the Court's August 1, 2024, Order and Motion for an Additional 45 Day Enlargement of Time to File the initial brief, the Motion is granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Pro se Appellant is cautioned that any future motion for enlargement of time must comply with the requirements of Fla. R. App. P. 9.300(a).
View View File
Docket Date 2024-08-08
Type Response
Subtype Response
Description Appellant Response to Order dated August 1, 2024 and Motion for Additional 45 days to file his Appeal Brief
On Behalf Of Henry Tien
View View File
Docket Date 2024-08-01
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, pro se Appellant's Motion for enlargement of time to file initial brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Henry Tien
View View File
Docket Date 2024-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal for 3D2024-0702.
On Behalf Of Henry Tien
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype Order Appealed
Description Order on Objection to Plaintiff's for Leave to File Amended Complaint and Renewed Motion to Dismiss Third Amended Complaint
On Behalf Of Henry Tien
View View File
Docket Date 2024-05-01
Type Order
Subtype Order
Description Pro se Appellant is ordered to file in this Court the trial court's order ruling on the motion referenced in the "Memo of Disposition" attached to the Notice of Appeal.
View View File
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency for AA.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0702.
On Behalf Of Henry Tien
View View File
Docket Date 2025-01-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on December 23, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-12-23
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee Motion to Supplement Record on Appeal
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-15 days to12/27/2024
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's "Motion for an Additional 10 Days Enlargement of Time" is hereby granted to and including September 18, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 28, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636817206 2020-04-27 0455 PPP 14294 SW 142ND AVE, MIAMI, FL, 33186-6748
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187100
Loan Approval Amount (current) 187100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33186-6748
Project Congressional District FL-28
Number of Employees 19
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 188939.82
Forgiveness Paid Date 2021-04-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
339834 Intrastate Non-Hazmat 2025-03-11 - - 13 13 Auth. For Hire, Private(Property), Fed. Gov't, State Gov't, Local Gov't, APPLYING FOR MC
Legal Name EXCALIBUR TOWING SERVICE CORP
DBA Name -
Physical Address 14294 S W 142 AVENUE, MIAMI, FL, 33186, US
Mailing Address 14294 S W 142 AVENUE, MIAMI, FL, 33186, US
Phone (305) 235-6065
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3684006615
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-09-27
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit D1583D
License state of the main unit FL
Vehicle Identification Number of the main unit 3HAEUMML7PL574934
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2034001366
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit D1794C
License state of the main unit FL
Vehicle Identification Number of the main unit 1NPXL40X8LD678236
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3660009351
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-11-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit BJ44BD
License state of the main unit FL
Vehicle Identification Number of the main unit 3HAEUMML5RL596255
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident FL8969089803
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-08-20
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVACWFC5JHJN3433
Vehicle license number E5901D
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2638214904
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-10-27
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1FVACWDT0HHHV2109
Vehicle license number E8903D
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State