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