Entity Name: | ONTIME TOWING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONTIME 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: |
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 Apr 2003 (22 years ago) |
Date of dissolution: | 03 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2024 (a year ago) |
Document Number: | P03000037509 |
FEI/EIN Number |
562338136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6960 NW 74th ST, Medley, FL, 33166, US |
Mail Address: | 6960 NW 74th ST, Medley, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ NERY L | Vice President | 6960 NW 74th ST, Medley, FL, 33166 |
GAINZA LUIS S | President | 6960 NW 74th ST, Medley, FL, 33166 |
GAINZA LUIS | Agent | 6960 NW 74th ST, Medley, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 6960 NW 74th ST, Medley, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-06 | 6960 NW 74th ST, Medley, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-03-06 | 6960 NW 74th ST, Medley, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000474036 | TERMINATED | 1000000223932 | DADE | 2011-07-12 | 2031-08-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State