Search icon

PPC TOWING, INC - Florida Company Profile

Company Details

Entity Name: PPC TOWING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PPC 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: 23 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000061674
FEI/EIN Number 260231154

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

Address: 3866 60th Ave NE, NAPLES, FL, 34120, US
Mail Address: 3866 60th Ave NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUELLAR JOSE President 3866 60th Ave NE, NAPLES, FL, 34120
CUELLAR JOSE Agent 3866 60th Ave NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 3866 60th Ave NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2022-03-25 3866 60th Ave NE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 3866 60th Ave NE, NAPLES, FL 34120 -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-03-25
REINSTATEMENT 2012-05-17
ANNUAL REPORT 2010-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State