Search icon

LAKE PARK TOWING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PARK TOWING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE PARK TOWING SERVICES, 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: 23 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000007670
FEI/EIN Number 45-5615545

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

Address: 1320 S. Killian Dr, Lake Park, FL, 33403, US
Mail Address: PO BOX 11092, WEST PALM BEACH, FL, 33419, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY JASON Chief Executive Officer 1320 S Killian Dr, LAKE PARK, FL, 33403
BLUM STACY Vice President 1320 S Killian Dr, LAKE PARK, FL, 33403
MAY JASON Agent 1320 S. Killian Dr, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-10-10 1320 S. Killian Dr, Lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1320 S. Killian Dr, Lake Park, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 1320 S. Killian Dr, Lake Park, FL 33403 -
AMENDMENT 2013-07-15 - -
AMENDMENT 2012-07-16 - -
REGISTERED AGENT NAME CHANGED 2012-07-16 MAY, JASON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000860078 LAPSED 502015SC004049XXXXNB 15TH CIRCUIT COURT PALM BEACH 2015-08-21 2020-08-27 $3634.73 JUSTO A. QUINTANA, 10821 N. MILITARY TR., 13, PALM BEACH GARDENS, FL, 33410
J14000747534 LAPSED 2014-CC-000553 COUNTY CIVIL, MARTIN CO., FL 2014-06-16 2019-06-18 $5,607.12 AUTO EXPRESS TOWING & RECOVERY, INC., 1501 SE DECKER AVENUE, SUITE 112, STUART, FL 34994

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-25
Amendment 2013-07-15
ANNUAL REPORT 2013-05-01
Amendment 2012-07-16
Domestic Profit 2012-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State