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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHITT'S TOW AWAY, INC., VS FANG YI LU, | 3D2013-1840 | 2013-07-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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