Search icon

A WESTON TOWING CO.

Company Details

Entity Name: A WESTON TOWING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2011 (13 years ago)
Document Number: P09000100019
FEI/EIN Number 800555106
Address: 2850 GLADES CIRCLE, SUITE 2, WESTON, FL, 33327
Mail Address: P.O. BOX 266902, WESTON, FL, 33326
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COLON STEVEN Agent 2850 GLADES CIRCLE, WESTON, FL, 33327

President

Name Role Address
COLON STEVEN President P.O. BOX 266902, WESTON, FL, 33326

Treasurer

Name Role Address
COLON STEVEN Treasurer P.O. BOX 266902, WESTON, FL, 33326

Secretary

Name Role Address
COLON STEVEN Secretary P.O. BOX 266902, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079749 AG-WESTON TOWING & STORAGE EXPIRED 2010-08-30 2015-12-31 No data PO BOX 266902, WESTON, FL, 33326
G10000021989 AG WESTON TOWING ACTIVE 2010-03-08 2025-12-31 No data P.O. BOX 266902, WESTON, FL, 33326
G10000021985 WESTON TOWING EXPIRED 2010-03-08 2015-12-31 No data P.O. BOX 266902, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-09-22 2850 GLADES CIRCLE, SUITE 2, WESTON, FL 33327 No data
REINSTATEMENT 2011-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-21 2850 GLADES CIRCLE, 2, WESTON, FL 33327 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State