Search icon

B & B TOWING OF COLLIER, INC.

Company Details

Entity Name: B & B TOWING OF COLLIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000008211
FEI/EIN Number 204118438
Address: 3863 ENTERPRISE AVE STE 2, NAPLES, FL, 34104, US
Mail Address: 1190 WILDWOOD LAKES BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CORZO CARLOS G Agent 1190 WILDWOOD LAKES BLVD, NAPLES, FL, 34104

President

Name Role Address
CORZO CARLOS G President 1190 WILDWOOD LAKES BLVD APT # 104, NAPLES, FL, 34104

Secretary

Name Role Address
CORZO CARLOS G Secretary 1190 WILDWOOD LAKES BLVD APT # 104, NAPLES, FL, 34104

Treasurer

Name Role Address
CORZO CARLOS G Treasurer 1190 WILDWOOD LAKES BLVD APT # 104, NAPLES, FL, 34104
CORZO JUAN C Treasurer 1190 WILDWOOD LAKES BLVD. APT # 104, NAPLES, FL, 34104

Director

Name Role Address
CORZO CARLOS G Director 1190 WILDWOOD LAKES BLVD APT # 104, NAPLES, FL, 34104

Vice President

Name Role Address
PADRON YANDRIEL Vice President 1190 WILDWOOD LAKES BLVD APT # 104, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-25 CORZO, CARLOS G No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 3863 ENTERPRISE AVE STE 2, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000922317 LAPSED 07-1430-CA 20TH JUDICIAL CIRCUIT COLLIER 2010-09-07 2015-09-15 $46,255.70 B & B TOWING OF COLLIER, INC. A/K/A BILL'S TOWING, INC., 1000 ALACHUA STREET, IMMOKALEE, FL 34142
J10000427259 ACTIVE 1000000135468 COLLIER 2009-08-14 2030-03-24 $ 712.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-09-25
ANNUAL REPORT 2007-01-09
Domestic Profit 2006-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State