Search icon

1ST RESPONSE TOWING & RECOVERY & SONS, INC. - Florida Company Profile

Company Details

Entity Name: 1ST RESPONSE TOWING & RECOVERY & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST RESPONSE TOWING & RECOVERY & SONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 275099895

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

Address: 5060 110TH AVENUE N., CLEARWATER, FL, 33760, US
Mail Address: 5060 110TH AVENUE N., CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON HARRY J President 6438 17TH PLACE N., ST. PETERSBURG, FL, 33710
SIMPSON JOSEPH D Vice President 5060 110th Ave N, Clearwater, FL, 33760
SIMPSON BETTY JO Secretary 6438 17TH PLACE N., ST. PETERSBURG, FL, 33710
SIMPSON HARRY J Agent 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 - 5060 110TH AVE N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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: 03 Apr 2025

Sources: Florida Department of State