Search icon

ARON'S TOWING AND RECOVERY INC. - Florida Company Profile

Company Details

Entity Name: ARON'S TOWING AND RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARON'S TOWING AND 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: 20 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: P11000006872
FEI/EIN Number 81-4918183

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

Address: 12872 S.E. Suzanne Drive, Hobe Sound, FL, 33455, US
Mail Address: 12872 S.E. Suzanne Drive, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMES ARON M President 12872 S.E. Suzanne Drive, Hobe Sound, FL, 33455
WADE CHANTEL j Secretary 4650 North Congress Avenue, West Palm Beach, FL, 33407
DAMES ARON M Agent 12872 S.E. Suzanne Drive, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 12872 S.E. Suzanne Drive, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2018-02-13 12872 S.E. Suzanne Drive, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 12872 S.E. Suzanne Drive, Hobe Sound, FL 33455 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000083945 TERMINATED 1000000858997 MARTIN 2020-02-03 2030-02-05 $ 583.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000018628 TERMINATED 1000000854051 MARTIN 2020-01-02 2030-01-08 $ 679.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Court Cases

Title Case Number Docket Date Status
LISA H. DAMES, Appellant(s) v. ARON M. DAMES and ARON'S TOWING AND RECOVERY, INC., Appellee(s). 4D2024-0771 2024-03-26 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021DR000641

Parties

Name Lisa H. Dames
Role Appellant
Status Active
Representations Howard Kenneth Heims, Chet Eliot Weinbaum
Name Aron M. Dames
Role Appellee
Status Active
Representations Ronald Kurtis Lantz
Name ARON'S TOWING AND RECOVERY INC.
Role Appellee
Status Active
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Aron M. Dames
View View File
Docket Date 2024-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellant's August 6, 2024 motion for leave to serve an amended initial brief is granted. Said amended initial brief was filed on August 6, 2024.
View View File
Docket Date 2024-08-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2024-08-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to Amend Initial Brief
Docket Date 2024-08-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2024-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-06-18
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential** 4 pages
On Behalf Of Martin Clerk
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-04-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa H. Dames
View View File
Docket Date 2024-03-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Lisa H. Dames
View View File
Docket Date 2024-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lisa H. Dames
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 18, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' August 20, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within sixty (60) days from the current due date. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
Amendment 2021-08-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550648806 2021-04-23 0455 PPS 12872 SE Suzanne Dr, Hobe Sound, FL, 33455-9713
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hobe Sound, MARTIN, FL, 33455-9713
Project Congressional District FL-21
Number of Employees 13
NAICS code 488410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37130.53
Forgiveness Paid Date 2021-09-01
9825468310 2021-01-31 0455 PPP 12872 SE Suzanne Dr, Hobe Sound, FL, 33455-9713
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34955
Loan Approval Amount (current) 34955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hobe Sound, MARTIN, FL, 33455-9713
Project Congressional District FL-21
Number of Employees 12
NAICS code 488410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35164.73
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State