Search icon

JOHN'S TOWING AUTO AND TRUCK SERVICE, INC.

Company Details

Entity Name: JOHN'S TOWING AUTO AND TRUCK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2014 (10 years ago)
Document Number: P01000001490
FEI/EIN Number 593691629
Address: 1103 N STATE STREET, BUNNELL, FL, 32110
Mail Address: 1103 North State Street, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
The Alexander Law Firm Agent 19 Old Mission Ave, Saint Augustine Fl, FL, 32084

President

Name Role Address
ROGERS JOHN R President 1103 N STATE STREET, BUNNELL, FL, 32110

Vice President

Name Role Address
ROGERS JOHN R Vice President 1103 N STATE STREET, BUNNELL, FL, 32110

Director

Name Role Address
Rogers Renae ADirecto Director 1103 N STATE STREET, BUNNELL, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063993 JOHNS TOWING AUTO AND TRUCK SERVICE INC DBA PRATTS TOWING ACTIVE 2023-05-23 2028-12-31 No data 4020 N HYW 17, DELAND, FL, 32720
G23000034656 JOHNS TOWING AUTO AND TRUCK SERVICE INC DBA PRATTS TOWING ACTIVE 2023-03-15 2028-12-31 No data 4020 N HYW 17, DELAND, FL, 32720
G23000005210 INTERSTATE WRECKER SALES ACTIVE 2023-01-11 2028-12-31 No data 1027 WOODLAND BLVD, DELAND, FL, 32720
G17000090143 PRATT'S TOWING EXPIRED 2017-08-16 2022-12-31 No data 1103 NORTH STATE STREET, BUNNELL, FL, 32110
G17000089258 PRATTS TOWING EXPIRED 2017-08-14 2022-12-31 No data 4020 NORTH US HYW 17, DELAND, FL, 32720
G17000019897 INTERSTATE WRECKER SALES EXPIRED 2017-02-23 2022-12-31 No data 1103 NORTH STATE STREET, BUNNELL, FL, 32110
G08108900150 INTERSTATE WRECKER SALES EXPIRED 2008-04-17 2013-12-31 No data 1103 NORTH US 1, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 The Alexander Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 19 Old Mission Ave, Saint Augustine Fl, FL 32084 No data
CHANGE OF MAILING ADDRESS 2015-01-15 1103 N STATE STREET, BUNNELL, FL 32110 No data
AMENDMENT 2014-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 1103 N STATE STREET, BUNNELL, FL 32110 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-04
AMENDED ANNUAL REPORT 2017-09-25
AMENDED ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2017-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State