Search icon

EMERGENCY TOWING INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCY TOWING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY TOWING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000063857
FEI/EIN Number 113749810

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

Address: 101 NW 3 STREET, BOCA RATON, FL, 33432, US
Mail Address: 2005 NW 55 AVE, margate, FL, 33063, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULMAN JUSTIN President 101 NW 3 STREET, BOCA RATON, FL, 33432
SCHULMAN JUSTIN Agent 101 NW 3 STREET, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085174 TRIPLE B TOWING EXPIRED 2016-08-11 2021-12-31 - 1815 NORTH STATE ROAD 7, MARGATE, FL, 33063
G16000072828 BONNIE TOWING EXPIRED 2016-07-22 2021-12-31 - 1815 NORTH STATE ROAD 7, MARGATE, FL, 33063
G13000110009 EMERGENCY DELIVERY EXPIRED 2013-11-07 2018-12-31 - 11220 WILES RD, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 101 NW 3 STREET, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-02-14 SCHULMAN, JUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 101 NW 3 STREET, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-02-14 101 NW 3 STREET, BOCA RATON, FL 33432 -
AMENDMENT 2015-11-02 - -
AMENDMENT 2012-05-07 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State