Search icon

EXPRESS TOWING INC.

Company Details

Entity Name: EXPRESS TOWING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000010120
FEI/EIN Number 271822081
Address: 4384 PROGRESS AVE, B, NAPLES, FL, 34104
Mail Address: 4384 PROGRESS AVE, B, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FINAZZO JENNIFER President 4384 PROGRESS AVENUE STE B, NAPLES, FL, 34104

Secretary

Name Role Address
FINAZZO JENNIFER Secretary 4384 PROGRESS AVENUE STE B, NAPLES, FL, 34104

Director

Name Role Address
FINAZZO JENNIFER Director 4384 PROGRESS AVENUE STE B, NAPLES, FL, 34104
FINAZZO CHARLES A Director 4384 PROGRESS AVENUE STE B, NAPLES, FL, 34104

Vice President

Name Role Address
FINAZZO CHARLES A Vice President 4384 PROGRESS AVENUE STE B, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 4384 PROGRESS AVE, B, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2012-02-07 4384 PROGRESS AVE, B, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000864158 ACTIVE 1000000492430 COLLIER 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-07-06
Domestic Profit 2010-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State