Search icon

CENTRAL FLORIDA TOWING & AUTO REPAIRS, INC

Company Details

Entity Name: CENTRAL FLORIDA TOWING & AUTO REPAIRS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000085735
FEI/EIN Number 203004380
Address: 6408 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807, US
Mail Address: 6408 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DOOBAY NARINDRA Agent 7676 E. COLONIAL DR, ORLANDO, FL, 32807

President

Name Role Address
DOOBAY NARINDRA President 7676 E. COLONIAL DR, ORLANDO, FL, 32807

Vice President

Name Role Address
DOOBAY REAWATTIE Vice President 7676 E. COLONIAL DR, ORLANDO, FL, 32807

Secretary

Name Role Address
DOOBAY REAWATTIE Secretary 7676 E. COLONIAL DR, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018525 DYNAMIC TOWING EXPIRED 2012-02-23 2017-12-31 No data 6408 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807
G10000001345 BOB'S & DYNAMIC TOWING EXPIRED 2010-01-05 2015-12-31 No data 6408 OLD CHENEY HWY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000166082 TERMINATED 1000000778590 ORANGE 2018-04-11 2038-04-25 $ 3,266.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000166462 TERMINATED 1000000778823 ORANGE 2018-04-11 2028-04-25 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State