Search icon

TROYZ TOWING AND RECOVERY, INC - Florida Company Profile

Company Details

Entity Name: TROYZ TOWING AND RECOVERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROYZ TOWING AND 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 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000025754
FEI/EIN Number 383696877

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

Address: 6155 OLD KINGS RD., JACKSONVILLE, FL, 32254, US
Mail Address: 6155 OLD KINGS RD., JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSTICK NICOLE L President 10628 GRAYSON CT, JACKSONVILLE, FL, 32220
BOSTICK NICOLE L Agent 10628 GRAYSON CT, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-03-30 6155 OLD KINGS RD., JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 10628 GRAYSON CT, JACKSONVILLE, FL 32220 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 6155 OLD KINGS RD., JACKSONVILLE, FL 32254 -
AMENDMENT 2007-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000444259 ACTIVE 16-2010-CA-014005-XXXX-MA CIRCUIT COURT, DUVAL COUNTY 2013-03-04 2027-09-22 $426,521.09 G.T. LEASING, INC., POST OFFICE BOX 10196, JACKSONVILLE, FL 32247-0196
J13000638321 LAPSED 16-2010-CA-014005-XXXX-MA CIRCUIT COURT, DUVAL COUNTY 2013-03-04 2018-04-03 $426,521.09 TA COLLECTIONS, INC., A FLORIDA CORPORATION, 2810 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32207
J15000281747 LAPSED 15-2010-CA-014005-XXXX-MA CIRCUIT COURT, DUVAL COUNTY, 2013-03-04 2020-02-23 $426,521.09 TA COLLECTIONS, INC., A FLORIDA CORPORATION, 2810 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32207

Court Cases

Title Case Number Docket Date Status
TROYZ TOWING AND STORAGE, INC. VS TA COLLECTIONS, INC., G.T. LEASING, INC., TROYZ TOWING AND STORAGE HEAVY HAULING, INC., TROYZ TOWING AND RECOVERY, INC., TROYZ AUTO, INC. D/B/A NEW SCHOOL CHASSIS WORKS, LLC, ET AL 5D2023-3731 2023-12-21 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-6581

Parties

Name TROYZ TOWING AND STORAGE, INC.
Role Appellant
Status Active
Representations William S. Graessle
Name TROYZ AUTO,INC.
Role Appellee
Status Active
Name TA COLLECTIONS, INC.
Role Appellee
Status Active
Representations Eric S. Kolar, Michael J. Korn, Edward P. Jackson
Name GT Leasing, Inc.
Role Appellee
Status Active
Name TROYZ TOWING AND RECOVERY, INC
Role Appellee
Status Active
Name New School Chassis Works, LLC
Role Appellee
Status Active
Name Troy Henderson Bostick
Role Appellee
Status Active
Name Nicole R. Bostick
Role Appellee
Status Active
Name Troyz Towing and Storage Heavy Hauling, Inc.
Role Appellee
Status Active
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 68 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-10-21
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-18
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-16
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees FOR AE, TA COLLECTIONS, INC. - AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Troyz Towing and Storage, Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/16
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees for AE, TA Collections, Inc. - SEE AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TA Collections, Inc.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AES' TA COLLECTIONS AND G.T. LEASING'S AB BY 8/15/24
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of TA Collections, Inc.
Docket Date 2024-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Record; 96 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order on Motion for Extension of Time for Record & EOT/Toll Briefing; SROA BY 6/26/24; AB W/IN 20 DYS
View View File
Docket Date 2024-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of TA Collections, Inc.
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of TA Collections, Inc.
Docket Date 2024-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief
Docket Date 2024-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED- SEE SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/2 ORDER
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 440 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice
Docket Date 2024-02-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Circuit Court Duval
Docket Date 2024-01-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-2222
Docket Date 2024-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS COURT'S FEE REMAINS OUTSTANDING; NO ACTION WILL BE TAKEN ON UNOPPOSED MOT CONSOLIDATE...
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9976328
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-01-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND FOR RELATED RELIEF
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/18/2023
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to Amended Motion for Attorney's Fees
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; AA FILE RESPONSE TO MOT BY 11/8
View View File
Troyz Towing and Storage, Inc., Appellant(s), v. TA Collections, Inc., G.T. Leasing, Inc., Troyz Towing and Storage Heavy Hauling, Inc., Troyz Towing and Recovery, Inc., Troyz Auto, Inc. D/B/A New School Chassis Works, LLC, Et Al., Appellee(s). 5D2023-2222 2023-07-05 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-6581

Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CA-014005

Parties

Name TROYZ TOWING AND STORAGE, INC.
Role Appellant
Status Active
Representations William S. Graessle
Name TROYZ AUTO,INC.
Role Appellee
Status Active
Name TROYZ TOWING AND RECOVERY, INC
Role Appellee
Status Active
Name Nicole R. Bostick
Role Appellee
Status Active
Name Troyz Towing and Storage Heavy Hauling, Inc.
Role Appellee
Status Active
Name Troy Henderson Bostick
Role Appellee
Status Active
Name TA COLLECTIONS, INC.
Role Appellee
Status Active
Representations Edward P. Jackson, Michael J. Korn, Eric S. Kolar
Name New School Chassis Works, LLC
Role Appellee
Status Active
Name GT Leasing, Inc.
Role Appellee
Status Active
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to Amended Motion for Attorney's Fees
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-10-21
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-18
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-16
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees FOR AE, TA COLLECTIONS, INC. - AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Troyz Towing and Storage, Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/16
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees for AE, TA Collections, Inc. - SEE AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TA Collections, Inc.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AES' TA COLLECTIONS AND G.T. LEASING'S AB BY 8/15/24
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of TA Collections, Inc.
Docket Date 2024-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Record; 96 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order on Motion for Extension of Time for Record & EOT/Toll Briefing; SROA BY 6/26/24; AB W/IN 20 DYS
View View File
Docket Date 2024-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of TA Collections, Inc.
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of TA Collections, Inc.
Docket Date 2024-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 68 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 4/4/24; IB W/IN 10 DYS
Docket Date 2024-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ SECOND AMENDED MOT GRANTED; IB BY 3/15/24
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED- SEE SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/2 ORDER
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 440 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-02-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Circuit Court Duval
Docket Date 2024-01-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-3731; MOT CONSOLIDATE GRANTED; SINGLE SET BRIEFS/ROA; ALL FURTHER PLEADINGS SHALL BE FILED IN CASE NUMBER 5D23-2222; AA W/IN 10 DYS FILE SUPPL DIRECTIONS; SROA W/IN 20 DYS; IB W/IN 20 DYS
Docket Date 2024-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON UNOPPOSED MOT TO CONSOLIDATE W/5D23-3731, FILING FEE REMAINS OUTSTANDING IN 5D23-3731
Docket Date 2023-12-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND FOR RELATED RELIEF
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TA Collections, Inc.
Docket Date 2023-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1086 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 11/9; IB W/I 45 DAYS OF SUPP ROA
Docket Date 2023-10-06
Type Record
Subtype Transcript
Description Transcript Received ~ 320 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 45 DAYS FOLLOWING SUPP ROA
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-08-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Eric S. Kolar 0961220
On Behalf Of TA Collections, Inc.
Docket Date 2023-08-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA William S. Graessle 498858
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MEDIATION DOCS W/I 10 DAYS
Docket Date 2023-07-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING REHEARING
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-06
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2023-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/2023
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; AA FILE RESPONSE TO MOT BY 11/8
View View File

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-30
ADDRESS CHANGE 2010-03-04
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-22
Amendment 2007-01-09
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-24
Domestic Profit 2004-02-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4105855004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TROYZ TOWING AND RECOVERY INC.
Recipient Name Raw TROYZ TOWING AND RECOVERY INC.
Recipient DUNS 138889642
Recipient Address 6155 OLD KINGS RD.., JACKSONVILLE, DUVAL, FLORIDA, 32254-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 15905.00
Face Value of Direct Loan 376000.00
Link View Page

Date of last update: 02 Mar 2025

Sources: Florida Department of State