Search icon

CA & S TOWING SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: CA & S TOWING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CA & S TOWING SERVICES, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Jan 2010 (15 years ago)
Document Number: P07000029748
FEI/EIN Number 208596402

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

Address: 2056 se Avon park drive, PORT ST LUCIE, FL, 34952, US
Mail Address: 2056 se Avon park drive, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE ALLAN D President 2056 se Avon park drive, PORT ST LUCIE, FL, 34952
ANDRADE ALLAN D Agent 112 SW MILLBURN CIR, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 2056 se Avon park drive, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2020-05-18 2056 se Avon park drive, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2016-01-31 ANDRADE, ALLAN D -
REGISTERED AGENT ADDRESS CHANGED 2016-01-31 112 SW MILLBURN CIR, PORT ST. LUCIE, FL 34953 -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000527788 ACTIVE 1000000968755 ST LUCIE 2023-10-25 2043-11-01 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State