Search icon

C & P TOWING AND RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: C & P TOWING AND RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & P 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: 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: 15 Feb 2013 (12 years ago)
Document Number: P13000015597
FEI/EIN Number 37-1714133

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

Address: 271 Emmett Whaley Road, CRAWFORDVILLE, FL, 32327, US
Mail Address: 271 Emmett Whaley Road, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODDENBERRY ROBERT JCeo, Pr Chief Executive Officer 271 Emmett Whaley Road, Crawfordville, FL, 32327
Roddenberry Kimberly SVP Vice President 271 Emmett Whaley Road, Crawfordville, FL, 32327
Roddenberry Robert J Agent 271 Emmett Whaley Road, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 271 Emmett Whaley Road, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2023-04-28 271 Emmett Whaley Road, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 271 Emmett Whaley Road, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2016-04-21 Roddenberry, Robert J. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State