Search icon

1ST RESPONSE TOWING & RECOVERY & SONS, INC.

Company Details

Entity Name: 1ST RESPONSE TOWING & RECOVERY & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Feb 2011 (14 years ago)
Date of dissolution: 24 May 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: P11000017429
FEI/EIN Number 27-5099895
Address: 5060 110TH AVENUE N., CLEARWATER, FL 33760
Mail Address: 5060 110TH AVENUE N., CLEARWATER, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPSON, HARRY J Agent 6438 17TH PLACE N., ST. PETERSBURG, FL 33710

President

Name Role Address
SIMPSON, HARRY J President 6438 17TH PLACE N., ST. PETERSBURG, FL 33710

Vice President

Name Role Address
SIMPSON, JOSEPH D Vice President 5060 110th Ave N, Clearwater, FL 33760

Secretary

Name Role Address
SIMPSON, BETTY JO Secretary 6438 17TH PLACE N., ST. PETERSBURG, FL 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101581 JAW DROPPIN CUSTOMS EXPIRED 2014-10-06 2019-12-31 No data 5060 110TH AVE N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000454672 LAPSED 13-288-D3 LEON 2016-06-22 2021-07-29 $7,987.99 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-02-18

Date of last update: 24 Jan 2025

Sources: Florida Department of State