Search icon

CITADEL TOWING, INC. - Florida Company Profile

Company Details

Entity Name: CITADEL TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITADEL TOWING, 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: 01 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000094959
FEI/EIN Number 453745512

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

Address: 3101 MCCOY ROAD, ORLANDO, FL, 32812, US
Mail Address: PO BOX 592185, ORLANDO, FL, 32859, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS JASON P Treasurer 6053 BLAKEFORD DRIVE, WINDERMERE, FL, 34786
COMBS JASON P Agent 6053 BLAKEFORD DRIVE, WINDERMERE, FL, 34786
COMBS JASON P Director 6053 BLAKEFORD DRIVE, WINDERMERE, FL, 34786
COMBS JASON P President 6053 BLAKEFORD DRIVE, WINDERMERE, FL, 34786
COMBS JASON P Secretary 6053 BLAKEFORD DRIVE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115322 ASAP TOWING EXPIRED 2011-11-30 2016-12-31 - 3101 MCCOY ROAD, ORLANDO, FL, 32581-2

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-08 - -
CHANGE OF MAILING ADDRESS 2014-04-08 3101 MCCOY ROAD, ORLANDO, FL 32812 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 3101 MCCOY ROAD, ORLANDO, FL 32812 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000693498 TERMINATED 1000000623947 ORANGE 2014-05-09 2034-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000849199 LAPSED 1000000620112 ORANGE 2014-04-25 2024-08-01 $ 507.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001029991 TERMINATED 1000000511064 ORANGE 2013-05-13 2023-05-29 $ 328.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001004673 TERMINATED 1000000400413 ORANGE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-03-07
Domestic Profit 2011-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State