Search icon

KISSIMMEE TOWING AND RECOVERY INC - Florida Company Profile

Company Details

Entity Name: KISSIMMEE TOWING AND RECOVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KISSIMMEE TOWING AND RECOVERY 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000023041
FEI/EIN Number 45-4728251

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

Address: 2729 STAR GRASS CIRCLE, KISSIMMEE, FL, 34746, US
Mail Address: 2729 STAR GRASS CIRCLE, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sanabria luis a President 2729 STAR GRASS CIRCLE, KISSIMMEE, FL, 34746
SANABRIA LUIS Chief Operating Officer 2729 STAR GRASS CIRCLE, KISSIMMEE, FL, 34746
BURGOS MARGARITA L Agent 2729 STAR GRASS CIRCLE, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022971 KWIK TOWING AND RECOVERY INC. EXPIRED 2013-03-06 2018-12-31 - 2729 STARGRASS CIRCLE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State