Entity Name: | INTERSTATE TOWING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERSTATE TOWING SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Oct 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P02000107012 |
FEI/EIN Number |
760716088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 SW 21 AVE, MIAMI, FL, 33135 |
Mail Address: | 6 NW 19 AVE, MIAMI, FL, 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTONEZ RAUL J | President | 1100 SW 21 AVE, MIAMI, FL, 33135 |
ANTUNEZ RAUL J | Agent | 3032 NW 18 STREET, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-06 | 3032 NW 18 STREET, MIAMI, FL 33125 | - |
REINSTATEMENT | 2004-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-29 | 1100 SW 21 AVE, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2004-03-29 | 1100 SW 21 AVE, MIAMI, FL 33135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000577240 | INACTIVE WITH A SECOND NOTICE FILED | 09-67126 CA (40) | 11TH JUDICIAL MIAMI-DADE COUNT | 2012-01-27 | 2017-08-31 | $111,121.13 | ALLSTATE INDEMNITY COMPANY, (SEE IMAGE FOR ADDITIONAL CREDITORS), 3075 SANDERS ROAD, STE H1A, NORTHBROOK, IL 60062 |
J12000577257 | INACTIVE WITH A SECOND NOTICE FILED | 09-67126 CA (40) | 11TH JUDICIAL MIAMI-DADE COUNT | 2012-01-27 | 2017-08-31 | $108,039.56 | ALLSTATE INDEMNITY COMPANY, (SEE IMAGE FOR ADDITONAL CREDITORS), 3075 SANDERS ROAD, STE H1A, NORTHBROOK, IL 60062 |
J12000577232 | INACTIVE WITH A SECOND NOTICE FILED | 09-67126 CA (40) | 11TH JUDICIAL MIAMI-DADE COUNT | 2011-10-27 | 2017-08-31 | $136,794.83 | ALLSTATE INDEMNITY COMPANY, (SEE IMAGE FOR ADDITIONAL CREDITORS), 3075 SANDERS ROAD, STE H1A, NORTHBROOK, IL 60062 |
J12000577224 | LAPSED | 09-67126 CA (40) | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-10-27 | 2017-08-31 | $32,784.40 | ALLSTATE INDEMNITY COMPANY, (SEE IMAGE FOR ADDT. CREDITOR), 3075 SANDERS ROAD, SUITE H1A, NORTHBROOK, IL 60062 |
J12000577190 | INACTIVE WITH A SECOND NOTICE FILED | 09-67126 CA (40) | 11TH JUDICIAL MIAMI-DADE COUNT | 2011-10-27 | 2017-08-31 | $37,817.86 | ALLSTATE INDEMITY COMPANY, (SEE IMAGE FOR ADDITIONAL CREDITORS), 3075 SANDERS ROAD, STE H1A, NORTHBROOK, IL 60062 |
Name | Date |
---|---|
REINSTATEMENT | 2006-12-07 |
ANNUAL REPORT | 2005-06-06 |
REINSTATEMENT | 2004-03-29 |
Domestic Profit | 2002-10-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State