Entity Name: | ROB'S TOWING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROB'S TOWING CORPORATION 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: | 22 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Aug 2021 (4 years ago) |
Document Number: | P11000058135 |
FEI/EIN Number |
45-2608291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25374 SW 108 CT, HOMESTEAD, FL, 33032, US |
Mail Address: | 25374 SW 108 CT, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELA PASCUAL R | President | 25374 SW 108 CT, HOMESTEAD, FL, 33032 |
VELA PASCUAL R | Agent | 25374 SW 108 CT, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-28 | 25374 SW 108 CT, HOMESTEAD, FL 33032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-28 | 25374 SW 108 CT, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2022-07-28 | 25374 SW 108 CT, HOMESTEAD, FL 33032 | - |
REINSTATEMENT | 2021-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | VELA, PASCUAL R | - |
REINSTATEMENT | 2017-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-07-28 |
REINSTATEMENT | 2021-08-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-04-05 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State