Entity Name: | AMERICAN TOW FORCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN TOW FORCE, 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: | 04 Nov 2009 (15 years ago) |
Document Number: | P09000091307 |
FEI/EIN Number |
271263447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12330 49TH ST N, CLEARWATER, FL, 33762, US |
Mail Address: | 12330 49TH ST N, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARINO CODY M | President | 12330 49TH ST N, CLEARWATER, FL, 33762 |
Daniels Tyler A | Vice President | 12330 49TH ST N, CLEARWATER, FL, 33762 |
Guarino CODY M | Agent | 12330 49TH ST N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 12330 49TH ST N, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 12330 49TH ST N, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 12330 49TH ST N, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-13 | Guarino, CODY M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State