Search icon

UNIVERSAL TOWING, INC.

Company Details

Entity Name: UNIVERSAL TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2008 (16 years ago)
Document Number: P00000117875
FEI/EIN Number 593687605
Address: 542 LPGA BLVD., HOLLY HILL, FL, 32117
Mail Address: 542 LPGA BLVD., HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CAMPAGNUOLO LAURIE A President 542 LPGA BLVD. UNIT B, HOLLY HILL, FL, 32117

Secretary

Name Role Address
CAMPAGNUOLO LAURIE A Secretary 542 LPGA BLVD. UNIT B, HOLLY HILL, FL, 32117

Director

Name Role Address
CAMPAGNUOLO LAURIE A Director 542 LPGA BLVD. UNIT B, HOLLY HILL, FL, 32117

Vice President

Name Role Address
CAMPAGNUOLO FRED Vice President 542 LPGA BLVD. UNIT B, HOLLY HILL, FL, 32117

Treasurer

Name Role Address
CAMPAGNUOLO FRED Treasurer 542 LPGA BLVD. UNIT B, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095879 EDGEWATER TOWING AND RECOVERY EXPIRED 2011-09-28 2016-12-31 No data 542 LPGA BLVD, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-23 542 LPGA BLVD., HOLLY HILL, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 542 LPGA BLVD., HOLLY HILL, FL 32117 No data
AMENDMENT 2008-11-06 No data No data
CANCEL ADM DISS/REV 2007-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-02-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-08-07
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State