Search icon

EBENEZER'S TOWING, CORP.

Company Details

Entity Name: EBENEZER'S TOWING, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Nov 2007 (17 years ago)
Document Number: P07000125065
FEI/EIN Number 26-1479170
Address: 1300 E NEW YORK AVE, DELAND, FL 32724
Mail Address: 1300 E NEW YORK AVE, DELAND, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
VALDERRAMA PARTNERS, LLC Agent

President

Name Role Address
HYPPOLITE, MARIE President 2767 WELTON CIRCLE, DELTONA, FL 32738

Secretary

Name Role Address
HYPPOLITE, MARIE Secretary 2767 WELTON CIRCLE, DELTONA, FL 32738

Vice President

Name Role Address
HYPPOLITE, PIERRE Vice President 1300 E NEW YORK AVE, DELAND, FL 32724

Treasurer

Name Role Address
HYPPOLITE, PIERRE Treasurer 1300 E NEW YORK AVE, DELAND, FL 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900240 EBENEZER'S TIRE SHOP ACTIVE 2009-03-13 2029-12-31 No data 1300 E NEW YORK AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-16 1300 E NEW YORK AVE, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 1300 E NEW YORK AVE, DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2010-03-10 VALDERRAMA PARTNERS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 1676 PROVIDENCE BLVD, SUITE A, DELTONA, FL 32725 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-06

Date of last update: 26 Jan 2025

Sources: Florida Department of State