Search icon

TONY & SONS TOWING AND STORAGE INC - Florida Company Profile

Company Details

Entity Name: TONY & SONS TOWING AND STORAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY & SONS TOWING AND STORAGE 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000131061
FEI/EIN Number 412070527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3306 SAGASTA ST, TAMPA, FL, 33619, US
Mail Address: 3306 SAGASTA ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ YEMILE President 3306 SAGASTA ST, TAMPA, FL, 33619
TESTA PHILIP JSR Agent 6604 GUNN HWY, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08115900186 TONY AND SONS TOWING AND STORAGE EXPIRED 2008-04-24 2013-12-31 - 3306 S SAGASTA ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 6604 GUNN HWY, TAMPA, FL 33625 -
REINSTATEMENT 2019-04-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 TESTA, PHILIP J, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-28 3306 SAGASTA ST, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-12-28 3306 SAGASTA ST, TAMPA, FL 33619 -
AMENDMENT AND NAME CHANGE 2011-12-28 TONY & SONS TOWING AND STORAGE INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001465229 TERMINATED 1000000530304 HILLSBOROU 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000961129 TERMINATED 1000000504237 HILLSBOROU 2013-05-16 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000800543 TERMINATED 1000000324599 HILLSBOROU 2012-10-23 2032-10-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000309416 TERMINATED 1000000153929 HILLSBOROU 2009-12-15 2030-02-16 $ 1,420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-04-25
ANNUAL REPORT 2014-01-14
Amendment 2013-12-23
ANNUAL REPORT 2013-05-23
ANNUAL REPORT 2012-04-26
Amendment and Name Change 2011-12-28
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State