Entity Name: | TOWING RECOVERY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWING 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: | 28 Sep 2005 (20 years ago) |
Date of dissolution: | 16 May 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 16 May 2023 (2 years ago) |
Document Number: | P05000133299 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5611 PLUNKETT ST, HOLLYWOOD, FL, 33023, US |
Mail Address: | 5611 PLUNKETT, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARSCOTT DANE | Manager | 5611 PLUNKETT ST, HOLLYWOOD, FL, 33023 |
ARSCOTT DANE | Agent | 5611 PLUNKETT ST, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-13 | 5611 PLUNKETT ST, HOLLYWOOD, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-13 | 5611 PLUNKETT ST, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2020-08-13 | 5611 PLUNKETT ST, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-13 | ARSCOTT, DANE | - |
REINSTATEMENT | 2020-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-11-29 | - | - |
AMENDMENT | 2005-10-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000981705 | TERMINATED | 1000000509470 | MARION | 2013-05-08 | 2033-05-22 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000085408 | TERMINATED | 1000000298772 | MARION | 2012-10-15 | 2033-01-16 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2020-08-13 |
Amendment | 2005-11-29 |
Amendment | 2005-10-21 |
Domestic Profit | 2005-09-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State