Search icon

HIGH CLASS TOWING & TRANSPORT, INC.

Company Details

Entity Name: HIGH CLASS TOWING & TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000084866
FEI/EIN Number 20-1177832
Address: 5520 LYONS RD, 110, COCONUT CREEK, FL 33073
Mail Address: 5520 LYONS RD, 110, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REZENDE, MARCOS A Agent 446 W HILLSBORO BLVD, HILLSBORO GARDENS CENTER, DEERFIELD BEACH, FL 33441

President

Name Role Address
HUBNER, FRANZ B President 5520 LYONS RD 110, COCONUT CREEK, FL 33073

Director

Name Role Address
HUBNER, FRANZ B Director 5520 LYONS RD 110, COCONUT CREEK, FL 33073

Secretary

Name Role Address
HUBNER, FRANZ B Secretary 5520 LYONS RD 110, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-02-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 5520 LYONS RD, 110, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2009-02-18 5520 LYONS RD, 110, COCONUT CREEK, FL 33073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 446 W HILLSBORO BLVD, HILLSBORO GARDENS CENTER, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
REINSTATEMENT 2009-02-18
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-05-16
Domestic Profit 2004-05-28

Date of last update: 29 Jan 2025

Sources: Florida Department of State