Search icon

FELIDO TOWING CORP - Florida Company Profile

Company Details

Entity Name: FELIDO TOWING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELIDO TOWING CORP 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000113240
FEI/EIN Number 203311153

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

Address: 609 S ST. ROAD 7, MARGATE, FL, 33068, US
Mail Address: 609 S. ST. ROAD7, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FELICIANO President 609 S. ST. ROAD7, MARGATE, FL, 33068
DIAZ FELICIANO Vice President 7250 SW 14 STREET, NORTH LAUDERDALE, FL, 33068
DIAZ FELICIANO Agent 609 S. ST. ROAD7, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 609 S. ST. ROAD7, #1-C, MARGATE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 609 S ST. ROAD 7, #1-C, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2017-03-31 609 S ST. ROAD 7, #1-C, MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2008-03-13 DIAZ, FELICIANO -
AMENDMENT 2005-08-18 - -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State