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 |
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 |
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 | - | - |
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 |
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