Search icon

LEO T'S TOWING AND RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: LEO T'S TOWING AND RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO T'S 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: 20 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: P05000009972
FEI/EIN Number 571216806

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

Address: 5342 NW CONLEY DR., PORT SAINT LUCIE, FL, 34986, US
Mail Address: 5342 NW CONLEY DR., PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVAREZ WENCESLAO L President 5342 NW CONLEY DR., PORT SAINT LUCIE, FL, 34986
DUME CRUZ M Vice President 5342 NW CONLEY DR., PORT SAINT LUCIE, FL, 34986
TAVAREZ WENCESLAO L Agent 5342 NW CONLEY DR., PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 5342 NW CONLEY DR., PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-10-14 5342 NW CONLEY DR., PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2022-10-14 TAVAREZ, WENCESLAO L -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 5342 NW CONLEY DR., PORT SAINT LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000510156 LAPSED 2010 CA 000227 LEE COUNTY 2018-06-04 2023-07-23 $698,080.96 ROYAL CORINTHIAN HOMES, INC, 9111 W. COLLEGE POINTE DRIVE, FORT MYERS, FLORIDA 33919
J12000027287 LAPSED 502008SC012709XXXXMB PALM BEACH COUNTY COURT 2010-10-04 2017-01-17 $4,396.36 TIMEPAYMENT CORP, 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-11-17
ANNUAL REPORT 2009-07-21
ANNUAL REPORT 2009-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State