Search icon

FULKERSON TOWING AND RECOVERY INC.

Company Details

Entity Name: FULKERSON TOWING AND RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000072148
FEI/EIN Number 593733878
Address: 2150 U.S. 1 SOUTH, SAINT AUGUSTINE, FL, 32086
Mail Address: 2150 U.S. 1 SOUTH, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHATILA ABDUL RAHMAN Agent 2150 U.S. 1 SOUTH, SAINT AUGUSTINE, FL, 32086

Chief Executive Officer

Name Role Address
CHATIA ABDUL RAHMAN Chief Executive Officer 57 MENEDEZ ROAD, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
CHATIA ABDUL RAHMAN President 57 MENEDEZ ROAD, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
CHATIA ABDUL RAHMAN Treasurer 57 MENEDEZ ROAD, SAINT AUGUSTINE, FL, 32080

Director

Name Role Address
CHATIA ABDUL RAHMAN Director 57 MENEDEZ ROAD, SAINT AUGUSTINE, FL, 32080
CHATILA ABRAHAM Director 57 MENEDEZ ROAD, SAINT AUGUSTINE, FL, 32080

Senior Vice President

Name Role Address
CHATILA ABRAHAM Senior Vice President 57 MENEDEZ ROAD, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-10 2150 U.S. 1 SOUTH, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2003-07-10 2150 U.S. 1 SOUTH, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-10 2150 U.S. 1 SOUTH, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2002-05-14 CHATILA, ABDUL RAHMAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000141160 LAPSED CA-03-41-55 ST. JOHNS 7TH CIRCUIT 2003-04-11 2008-04-17 $38,202.29 NETWORK CAPITAL ALLIANCE, 619 ALEXANDER ROAD, PRINCETON, NJ 08540

Documents

Name Date
ANNUAL REPORT 2003-07-10
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State