Entity Name: | SOUTHERN TOWING AND RECOVERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN 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: |
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: | 27 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (15 years ago) |
Document Number: | P04000084335 |
FEI/EIN Number |
900188189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1802 TURKEY CREEK RD, UNIT-B, PLANT CITY, FL, 33566, US |
Mail Address: | PO BOX 4447, PLANT CITY, FL, 33563 |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS THOMAS H | President | PO BOX 4447, PLANT CITY, FL, 33563 |
RICHARDS TIFFANIE | Agent | 1802 TURKEY CREEK RD, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1802 TURKEY CREEK RD, UNIT-B, PLANT CITY, FL 33566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1802 TURKEY CREEK RD, UNIT-B, PLANT CITY, FL 33566 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-01 | 1802 TURKEY CREEK RD, UNIT-B, PLANT CITY, FL 33566 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000105084 | ACTIVE | 1000000876046 | HILLSBOROU | 2021-03-01 | 2031-03-10 | $ 1,164.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000017174 | ACTIVE | 1000000852159 | HILLSBOROU | 2019-12-20 | 2030-01-08 | $ 188.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000638948 | ACTIVE | 1000000841317 | HILLSBOROU | 2019-09-19 | 2029-09-25 | $ 1,311.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13000047127 | TERMINATED | 1000000433494 | HILLSBOROU | 2012-12-19 | 2023-01-02 | $ 613.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State