Search icon

NATIONAL TOWING & TIRE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL TOWING & TIRE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL TOWING & TIRE SERVICES, 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: 06 Feb 2004 (21 years ago)
Document Number: P04000026565
FEI/EIN Number 010807001

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

Address: 490 COX ROAD, COCOA, FL, 32926
Mail Address: PO BOX 236186, COCOA, FL, 32923, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTETTER CLAYTON Agent 490 COX RD, COCOA, FL, 32926
CASTETTER CLAYTON President PO BOX 236186, COCOA, FL, 32923
CASTETTER CLAYTON Director PO BOX 236186, COCOA, FL, 32923

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-03 490 COX ROAD, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 490 COX ROAD, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 490 COX RD, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2005-04-08 CASTETTER, CLAYTON -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State