Search icon

SAM'S TOWING INC

Company Details

Entity Name: SAM'S TOWING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2010 (14 years ago)
Document Number: P10000079516
FEI/EIN Number 273657829
Address: 6690 E COLONIAL DR, ORLANDO, FL, 32807
Mail Address: 6690 E COLONIAL DR, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SALAMA OSSAMA Agent 6690 E COLONIAL DR, ORLANDO, FL, 32807

President

Name Role Address
SALAMA OSSAMA President 6690 E COLONIAL DR, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114040 AIRPORT TOWING SERVICE ACTIVE 2020-09-02 2025-12-31 No data 6690 E COLONIAL DR, ORLANDO, FL, 32807
G18000043437 EAST COLONIAL U PULL & FIX ACTIVE 2018-04-03 2028-12-31 No data 6139 E COLONIAL DR, ORLANDO, FL, 32807
G17000038650 EAST COLONIAL U PULL & FIX EXPIRED 2017-04-11 2022-12-31 No data 6139 E COLONIAL DR, ORLANDO, FL, 32807
G16000061592 EAST COLONIAL U PULL & PAY EXPIRED 2016-06-22 2021-12-31 No data 6139 E COLONIAL DR, ORLANDO, FL, 32807
G15000108250 EZ RIDE AUTO INC EXPIRED 2015-10-23 2020-12-31 No data 9800 S US HWY 17-92, MAITLAND, FL, 32751
G13000065048 AIRPORT TOWING SERVICE EXPIRED 2013-06-27 2018-12-31 No data 6690 E COLONIAL DR, ORLANDO, FL, 32807
G12000028610 SAM'S TOWING & AUTO SALE EXPIRED 2012-03-23 2017-12-31 No data 6690 E. COLONIAL DR., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-07 SALAMA, OSSAMA No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-07 6690 E COLONIAL DR, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 6690 E COLONIAL DR, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2011-04-18 6690 E COLONIAL DR, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-06
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State