Search icon

CARY TOWING INC. - Florida Company Profile

Company Details

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

CARY 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: 26 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000071292
FEI/EIN Number 651029107

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

Address: 13295 NW 107 AVE, A, HIALEAH GARDENS, FL, 33018
Mail Address: 13295 NW 107 AVE, A, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA-RODRIGUEZ ADRIAN President 13295 NW 107 AVE BAY A, HIALEAH GARDENS, FL, 33018
AGUILA-RODRIGUEZ ADRIAN Secretary 13295 NW 107 AVE BAY A, HIALEAH GARDENS, FL, 33018
AGUILA-RODRIGUEZ ADRIAN Director 13295 NW 107 AVE BAY A, HIALEAH GARDENS, FL, 33018
TAX CENTER USA, CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 13295 NW 107 AVE, A, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2010-02-25 13295 NW 107 AVE, A, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2009-08-21 TAX CENTER USA, CORP. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 2350 W 84TH STREET, 18, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001016576 LAPSED 1000000462627 MIAMI-DADE 2013-05-23 2023-05-29 $ 1,869.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000308093 LAPSED 1000000215153 DADE 2011-05-11 2021-05-18 $ 1,068.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-08-21
ANNUAL REPORT 2009-07-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-06-19
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-09-24
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State