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 |
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 |
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 |
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 | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-07 |
Domestic Profit | 2011-11-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State