Search icon

GALLOWAY TOWING SERVICE, INC. - Florida Company Profile

Company Details

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

GALLOWAY TOWING SERVICE, 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: 11 Mar 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M48176
FEI/EIN Number 592784396

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

Address: 6240 W 21 CT, HIALEAH, FL, 33016, US
Mail Address: 20533 BISCAYNE BLVD, 1243, AVENTURA, FL, 33180, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONIEL RODRIGUEZ IV, P.A. Agent -
BLANCO ROB President 325 CIRCLE DRIVE, HIALEAH, FL, 33010
BLANCO ROB Secretary 325 CIRCLE DRIVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-26 20533 BISCAYNE BLVD, 1243, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2007-07-26 6240 W 21 CT, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-07-26 RONIEL RODRIGUEZ IV, P.A. -
CANCEL ADM DISS/REV 2006-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 6240 W 21 CT, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001151837 LAPSED 1000000441922 MIAMI-DADE 2013-06-18 2023-06-26 $ 1,670.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000035902 LAPSED 05-18430-CC23-3 MIAMI-DADE COUNTY COURT 2005-12-28 2011-02-20 $6,901.65 GATOR LEASING, INC., 4040 NW 72ND AVENUE, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2007-07-26
REINSTATEMENT 2006-02-06
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State