Search icon

CHECK POINT RECOVERY AND TOWING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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