Search icon

AUTO EXPRESS TOWING & RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: AUTO EXPRESS TOWING & RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO EXPRESS 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: 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: 05 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000097346
FEI/EIN Number 020705287

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

Address: 1501 SE DECKER AVENUE, 112, STUART, FL, 34994
Mail Address: 1501 SE DECKER AVENUE, 112, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MERRILL CATHERINE J President 1501 SE DECKER AVE, STUART, FL, 34994
MERRILL CATHERINE J Treasurer 1501 SE DECKER AVENUE #112, STUART, FL, 34994
MCHUGH LEO J Vice President 1501 SE DECKER AVENUE, STUART, FL, 34994
Lampman Linda Secretary 1125 SW HUTCHINS ST, PORT ST LUCIE, FL, 34983
MCHUGH FRANCES Director 1540 SE DELL ST, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1501 SE DECKER AVENUE, 112, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2012-01-24 1501 SE DECKER AVENUE, 112, STUART, FL 34994 -
AMENDMENT 2004-02-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000781853 TERMINATED 1000000181563 MARTIN 2010-07-16 2030-07-21 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-08-02
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State