Search icon

E & I TOWING, INC

Company Details

Entity Name: E & I TOWING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2004 (21 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P04000078090
FEI/EIN Number 201124404
Address: 20276 Monteverdi cir, Boca Raton, FL, 33498, US
Mail Address: 20276 MONTEVERDI CIR, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EAGLE TAX Agent 5493 WILES ROAD, 105, COCONUT CREEK, FL, 33073

President

Name Role Address
MILLI RICARDO S President 20276 MONTEVERDI CIR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-01 EAGLE TAX No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 20276 Monteverdi cir, Boca Raton, FL 33498 No data
CHANGE OF MAILING ADDRESS 2013-03-05 20276 Monteverdi cir, Boca Raton, FL 33498 No data
AMENDMENT 2004-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000353394 TERMINATED 1000000270053 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State