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 |
Name | Role |
---|---|
VALDERRAMA PARTNERS, LLC | Agent |
Name | Role | Address |
---|---|---|
HYPPOLITE, MARIE | President | 2767 WELTON CIRCLE, DELTONA, FL 32738 |
Name | Role | Address |
---|---|---|
HYPPOLITE, MARIE | Secretary | 2767 WELTON CIRCLE, DELTONA, FL 32738 |
Name | Role | Address |
---|---|---|
HYPPOLITE, PIERRE | Vice President | 1300 E NEW YORK AVE, DELAND, FL 32724 |
Name | Role | Address |
---|---|---|
HYPPOLITE, PIERRE | Treasurer | 1300 E NEW YORK AVE, DELAND, FL 32724 |
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 |
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 |
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