Search icon

COUNTY RESCUE, TOWING & SALVAGE, INC.

Company Details

Entity Name: COUNTY RESCUE, TOWING & SALVAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000106377
FEI/EIN Number 593752508
Address: 1090 27TH ST SW, NAPLES, FL, 34117
Mail Address: 1090 27TH ST SW, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ ANDREW Agent 1090 27TH ST SW, NAPLES, FL, 34117

President

Name Role Address
SCHWARTZ ANDREW President 1090 27TH ST SW, NAPLES, FL, 34117

Vice President

Name Role Address
SCHWARTZ ANDREW Vice President 1090 27TH ST SW, NAPLES, FL, 34117

Secretary

Name Role Address
SCHWARTZ ANDREW Secretary 1090 27TH ST SW, NAPLES, FL, 34117

Treasurer

Name Role Address
SCHWARTZ ANDREW Treasurer 1090 27TH ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-05 1090 27TH ST SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2008-06-05 1090 27TH ST SW, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-05 1090 27TH ST SW, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2003-01-30 SCHWARTZ, ANDREW No data

Documents

Name Date
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-05-21
Domestic Profit 2001-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State