Entity Name: | J & J TOWING AND RECOVERY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & J 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: |
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 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000122190 |
FEI/EIN Number |
203432639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 N. PACE BLVD, PENSACOLA, FL, 32505 |
Mail Address: | 1101 N. PACE BLVD, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D Thomas D | President | 5215 ENGLISH OAK DR, Pace, FL, 32571 |
abbey barbara j | Vice President | 1101 N. PACE BLVD, PENSACOLA, FL, 32505 |
ABBEY THOMAS D | Agent | 5215 english oak drive, Pace, FL, 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000041026 | D & T MOTORS | EXPIRED | 2011-04-27 | 2016-12-31 | - | 1101 N. PACE BLVD, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 5215 english oak drive, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2013-01-04 | 1101 N. PACE BLVD, PENSACOLA, FL 32505 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 1101 N. PACE BLVD, PENSACOLA, FL 32505 | - |
PENDING REINSTATEMENT | 2010-11-30 | - | - |
REINSTATEMENT | 2010-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-29 | ABBEY, THOMAS D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-09-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State