Search icon

SOUTHEAST TOWING, INC.

Company Details

Entity Name: SOUTHEAST TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2001 (24 years ago)
Date of dissolution: 10 May 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 May 2017 (8 years ago)
Document Number: P01000046846
FEI/EIN Number 651089955
Address: 3132 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 3132 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DORNE CRAIG M Agent 3132 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
HERNANDEZ PETER President 3132 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08275900297 SOUTHLAND THE TOWING COMPANY D/B/A SOUTHEAST TOWING, INC EXPIRED 2008-10-01 2013-12-31 No data 13905 SW 252ND STREET, PRINCETON, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 3132 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2013-01-24 3132 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 3132 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2011-10-03 DORNE, CRAIG MPA No data
NAME CHANGE AMENDMENT 2005-01-31 SOUTHEAST TOWING, INC. No data
AMENDMENT 2001-10-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000940766 LAPSED 2013-37826 CA 01 MIAMI-DADE COUNTY 2014-09-24 2019-12-02 $312,855.00 THE FOUR PEDERSENS, INC., C/O ROY E. GRANOFF, 7990 SW 117 AVENUE, SUITE 201, MIAMI, FL 33183
J10000894441 LAPSED 10-10435 SP 23 MIAMI DADE COUNTY COURT 2010-08-30 2015-09-03 $3,735.27 CHECK CASHING USA, INC. C/O RONIEL RODRIGUEZ IV PA, 20533 BISCAYNE BLVD, 1243, AVENTURA, FLORIDA 33180

Documents

Name Date
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-24
Reg. Agent Change 2011-10-03
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State