Search icon

HOOK N' GO TOWING INC. - Florida Company Profile

Company Details

Entity Name: HOOK N' GO TOWING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOK N' GO TOWING 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: 23 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000027171
FEI/EIN Number 061777888

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

Address: 16677 SW 117 AVE, MIAMI, FL, 33177
Mail Address: 16677 SW 117 AVE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALFREDO J President 16677 SW 117 AVE, MIAMI, FL, 33177
CORCHADO MARIA L Vice President 16677 SW 117 AVE, MIAMI, FL, 33177
CORCHADO MARIA L Agent 16677 SW 117 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 16677 SW 117 AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2008-05-01 16677 SW 117 AVE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 16677 SW 117 AVE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2007-10-15 CORCHADO, MARIA L -
AMENDMENT 2006-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000321049 TERMINATED 1000000156032 DADE 2010-01-22 2030-02-16 $ 970.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2007-10-15
ANNUAL REPORT 2007-05-22
Amendment 2006-08-24
Domestic Profit 2006-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State