Search icon

PRITCHETTS TOWING & RECOVERY INC - Florida Company Profile

Company Details

Entity Name: PRITCHETTS TOWING & RECOVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRITCHETTS TOWING & RECOVERY 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: 29 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: P03000095096
FEI/EIN Number 522436279

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

Address: 16566 SANDHILL RD., WINTER GARDEN, FL, 34787, US
Mail Address: 1343 WEST MICHIGAN ST, ORLANDO, FL, 32805, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN MOEEN President 1343 WEST MICHIGAN ST, ORLANDO, FL, 32805
KHAN MOEEN Agent 1343 WEST MICHIGHAN ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 16566 SANDHILL RD., WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-24 16566 SANDHILL RD., WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1343 WEST MICHIGHAN ST, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2022-06-20 KHAN, MOEEN -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-12-09 - -
REINSTATEMENT 2018-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-20
AMENDED ANNUAL REPORT 2021-11-15
REINSTATEMENT 2021-11-10
Amendment 2020-12-09
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-11-21
Amendment 2017-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State