Search icon

R.C. TOWING & RECOVERY INC. - Florida Company Profile

Company Details

Entity Name: R.C. TOWING & RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.C. TOWING & RECOVERY 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: 22 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2013 (12 years ago)
Document Number: P08000087218
FEI/EIN Number 383828328

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

Address: 4805 N. HESPERIDES, TAMPA, FL, 33614
Mail Address: 4805 N. HESPERIDES, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ALEJANDRO Director 4805 N. HESPERIDES, TAMPA, FL, 33614
DIAZ ALEJANDRO Agent 4805 N. HESPERIDES, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064091 R.C. TOWING AND RECOVERY, INC. ACTIVE 2010-07-12 2025-12-31 - 4805 N. HESPERIDES ST.., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4805 N. HESPERIDES, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2011-04-29 4805 N. HESPERIDES, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4805 N. HESPERIDES, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4112775002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient R.C. TOWING & RECOVERY INC.
Recipient Name Raw R.C. TOWING & RECOVERY INC.
Recipient DUNS 940799026
Recipient Address 4805 N. HESPERIDES ST.., TAMPA, HILLSBOROUGH, FLORIDA, 33614-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7106.00
Face Value of Direct Loan 168000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3466257310 2020-04-29 0455 PPP 4805 Hesperides St N., TAMPA, FL, 33614
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 9
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88322.26
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State