Entity Name: | A1 ADVANCED TOWING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A1 ADVANCED TOWING, CORP. 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: | 22 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P13000026711 |
FEI/EIN Number |
46-2353699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11602 NW 58 AVENUE, HIALEAH, FL, 33012, US |
Mail Address: | 11602 NW 58 AVENUE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin Maria | President | 11602 NW 58 AVENUE, HIALEAH, FL, 33012 |
MARTIN JEANNETTE | Agent | 11602 NW 58 AVENUE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 11602 NW 58 AVENUE, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 11602 NW 58 AVENUE, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | MARTIN, JEANNETTE | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 11602 NW 58 AVENUE, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2016-01-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000453035 | ACTIVE | 2022-045969-CC-05 | 11TH CIR MIAMI-DADE COUNTY CT | 2023-06-02 | 2028-09-27 | $22,661.22 | SANTANDER BANK, N.A., 824 NORTH MARKET STREET, WILMINGTON, DE 19801 |
J22000094112 | ACTIVE | 1000000916137 | DADE | 2022-02-15 | 2042-02-23 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000811172 | LAPSED | 2019-015504-CA-01 | 11TH CIRCUIT MIAMI-DADE COUNTY | 2019-11-21 | 2024-12-16 | $96,454.29 | EASTERN FUNDING LLC, 213 W. 35TH STREET, 10TH FLOOR, NEW YORK, NEW YORK, 10001 |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-20 |
REINSTATEMENT | 2020-01-02 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2016-02-22 |
REINSTATEMENT | 2016-01-08 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State