Entity Name: | EMERGENCY TOWING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 May 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P05000063857 |
FEI/EIN Number | 11-3749810 |
Address: | 101 NW 3 STREET, BOCA RATON, FL 33432 |
Mail Address: | 2005 NW 55 AVE, margate, FL 33063 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULMAN, JUSTIN | Agent | 101 NW 3 STREET, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
SCHULMAN, JUSTIN | President | 101 NW 3 STREET, BOCA RATON, FL 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000085174 | TRIPLE B TOWING | EXPIRED | 2016-08-11 | 2021-12-31 | No data | 1815 NORTH STATE ROAD 7, MARGATE, FL, 33063 |
G16000072828 | BONNIE TOWING | EXPIRED | 2016-07-22 | 2021-12-31 | No data | 1815 NORTH STATE ROAD 7, MARGATE, FL, 33063 |
G13000110009 | EMERGENCY DELIVERY | EXPIRED | 2013-11-07 | 2018-12-31 | No data | 11220 WILES RD, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 101 NW 3 STREET, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | SCHULMAN, JUSTIN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 101 NW 3 STREET, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 101 NW 3 STREET, BOCA RATON, FL 33432 | No data |
AMENDMENT | 2015-11-02 | No data | No data |
AMENDMENT | 2012-05-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-22 |
Off/Dir Resignation | 2016-10-31 |
Off/Dir Resignation | 2016-09-12 |
ANNUAL REPORT | 2016-03-07 |
Amendment | 2015-11-02 |
AMENDED ANNUAL REPORT | 2015-06-11 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State