Search icon

WHITT'S TOW AWAY, INC. - Florida Company Profile

Company Details

Entity Name: WHITT'S TOW AWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITT'S TOW AWAY, 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: 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: 08 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: P07000055579
FEI/EIN Number 260143950

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

Address: 5885 COMMERCE LANE, SOUTH MIAMI, FL, 33143, US
Mail Address: PO BOX 164809, MIAMI, FL, 33116
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ BLAKE S President 3709 NW 81ST STREET, HIALEAH, FL, 33147
GONZALEZ BLAKE S Secretary 3709 NW 81ST STREET, HIALEAH, FL, 33147
GONZALEZ BLAKE S Treasurer 3709 NW 81ST STREET, HIALEAH, FL, 33147
GONZALEZ BLAKE S Director 3709 NW 81ST STREET, HIALEAH, FL, 33147
GONZALEZ BLAKE S Agent 10736 sw 188 the st, Curler Bay, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 10736 sw 188 the st, Curler Bay, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 5885 COMMERCE LANE, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2013-11-07 GONZALEZ, BLAKE S -
CHANGE OF MAILING ADDRESS 2012-04-25 5885 COMMERCE LANE, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-18 - -
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
J23000056903 ACTIVE 1000000942804 MIAMI-DADE 2023-02-01 2043-02-08 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000461186 ACTIVE 1000000786317 DADE 2018-06-25 2038-07-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000937876 LAPSED 2013-240441 CA 01 (10) CIRCUIT COURT, 11TH JUDICIAL 2015-07-24 2020-10-08 $27,000.00 ZIGAN KOKOU DANKLOU, 325 S. BISCAYNE BLVD., 2919, MIAMI, FL 33131
J15000457669 ACTIVE 1000000657759 MIAMI-DADE 2015-04-02 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001513275 ACTIVE 1000000542243 DADE 2013-09-23 2033-10-03 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001323600 LAPSED 1000000466791 MIAMI-DADE 2013-08-19 2023-09-05 $ 439.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001323592 ACTIVE 1000000466790 MIAMI-DADE 2013-08-19 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000495130 LAPSED 1000000227527 DADE 2011-07-27 2021-08-03 $ 507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000371307 TERMINATED 1000000218515 DADE 2011-06-07 2031-06-15 $ 645.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001016846 LAPSED 1000000192137 DADE 2010-10-22 2020-10-27 $ 931.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
WHITT'S TOW AWAY, INC., VS FANG YI LU, 3D2013-1840 2013-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-31045

Parties

Name WHITT'S TOW AWAY, INC.
Role Appellant
Status Active
Representations DAVID S. ABRAMS, LANCE JOSEPH
Name FANG YI LU
Role Appellee
Status Active
Representations ALAN H. RAMER
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-04-16
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated March 27, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-03-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WHITT'S TOW AWAY, INC.
Docket Date 2014-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-01-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s belated motion for enlargement of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2013-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WHITT'S TOW AWAY, INC.
Docket Date 2013-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ e-filed to the Circuit Court
On Behalf Of WHITT'S TOW AWAY, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State