Search icon

FLORIDA KEYS TOWING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA KEYS TOWING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA KEYS TOWING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: P02000131503
FEI/EIN Number 201926627

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

Address: 25 Coco Plum Dr, MARATHON, FL, 33050, US
Mail Address: P.O. BOX 522471, MARATHON SHORES, FL, 33052
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUITT WILLIAM S President 25 Coco Plum Dr, MARATHON, FL, 33050
PRUITT WILLIAM S Director 25 Coco Plum Dr, MARATHON, FL, 33050
PRUITT WILLIAM SIII Agent 25 Coco Plum Dr, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 25 Coco Plum Dr, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 25 Coco Plum Dr, MARATHON, FL 33050 -
REINSTATEMENT 2019-01-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-25 PRUITT, WILLIAM S, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000170829 TERMINATED 1000000949079 MONROE 2023-04-11 2033-04-19 $ 451.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000170803 TERMINATED 1000000949077 MONROE 2023-04-11 2043-04-19 $ 1,043.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000170811 TERMINATED 1000000949078 MONROE 2023-04-11 2043-04-19 $ 539.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000422057 TERMINATED 1000000932254 MONROE 2022-08-31 2032-09-07 $ 484.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Florida Keys Towing, Inc., etc., Appellant(s), v. Carmax Auto Superstores, Inc., etc., Appellee(s). 3D2023-1009 2023-06-05 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-10-M

Parties

Name FLORIDA KEYS TOWING INC.
Role Appellant
Status Active
Representations Matthew Owen Hutchinson
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Representations TODD A. FODIMAN, JEFFREY A. SUDDUTH
Name Hon. James W. Morgan, III
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time for serving Appellee's Answer Brief
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2024-01-05
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-12-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of FLORIDA KEYS TOWING, INC.
View View File
Docket Date 2023-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Appellate Attorney's Fees
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief and Notice of Agreed Extension
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-12-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 10 days to 11/30/2023 (GRANTED)
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/20/2023.
View View File
Docket Date 2023-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FLORIDA KEYS TOWING, INC.
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 7 days to 09/20/2023.
On Behalf Of FLORIDA KEYS TOWING, INC.
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Motion to Dismiss
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-08-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Correct the Record on Appeal is granted, and the record on appeal is corrected and supplemented with the transcript that is attached to said Motion.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-08-11
Type Notice
Subtype Notice
Description Notice ~ That Motion to Correct the Record is Unopposed
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/13/2023
Docket Date 2023-07-24
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-07-14
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service.
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 15, 2023.
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Enlargement of Time to File the Reply Brief and Notice of Agreed Extension is granted to and including December 21, 2023.
View View File
Docket Date 2023-09-11
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss the Appeal for Lack of Jurisdiction is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4700
Current Approval Amount:
4700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4761.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-01-02
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State