Entity Name: | CHECK POINT RECOVERY AND TOWING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHECK POINT RECOVERY AND 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: | 16 Nov 2006 (18 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: | P06000143991 |
FEI/EIN Number |
205896221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8151 NW 60 ST, MIAMI, FL, 33166, US |
Mail Address: | 8151 NW 60 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINARES YOVANI | President | 8151 NW 60 ST, MIAMI, FL, 33166 |
LINARES YOEL | Vice President | 8151 NW 60 ST, MIAMI, FL, 33166 |
LINARES YOVANI | Agent | 8151 NW 60 ST, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08011900120 | BOULEVARD TOWING AND RECOVERY | EXPIRED | 2008-01-11 | 2013-12-31 | - | 9059 NW 152ND LN, MIAMI, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-29 | 8151 NW 60 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2009-06-29 | 8151 NW 60 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-29 | 8151 NW 60 ST, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2008-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000956471 | LAPSED | 2008-70686 CA 06 | MIAMI-DADE COUNTY CIRCUIT | 2010-09-27 | 2015-09-29 | $52,785.32 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVE., NORWALK, CT 06854 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-29 |
REINSTATEMENT | 2008-12-09 |
ANNUAL REPORT | 2007-07-02 |
Domestic Profit | 2006-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State