Search icon

CINTRON TOWING, INC.

Company Details

Entity Name: CINTRON TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000063548
FEI/EIN Number 204810505
Address: 2124 4TH STREET, ORLANDO, FL, 32824
Mail Address: P.O. BOX 620432, ORLANDO, FL, 32862
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VELEZ-CINTRON ANTONIO Agent 2124 4TH STREET, ORLANDO, FL, 32824

President

Name Role Address
VELEZ-CINTRON ANTONIO President 2124 4TH STREET, ORLANDO, FL, 32824

Vice President

Name Role Address
CINTRON CARLOS G Vice President 2124 4TH STREET, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2010-07-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-01 2124 4TH STREET, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2010-07-01 2124 4TH STREET, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2010-07-01 VELEZ-CINTRON, ANTONIO No data
REGISTERED AGENT ADDRESS CHANGED 2010-07-01 2124 4TH STREET, ORLANDO, FL 32824 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000266183 ACTIVE 1000000710478 ORANGE 2016-04-11 2026-04-20 $ 1,914.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
Amendment 2010-07-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-07-06
Domestic Profit 2006-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State