Search icon

TOWLANDO TOWING & RECOVERY INC

Company Details

Entity Name: TOWLANDO TOWING & RECOVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P13000036960
FEI/EIN Number 46-2657697
Address: 2021 N Main street, kissimmee, FL, 34744, US
Mail Address: 2720 13th Street, St. Cloud, FL, 34769, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MOJICA ANTHONY MJR Agent 3101 Mccoy Rd, Belle Isle, FL, 32812

President

Name Role Address
Mojica Anthony MJr. President 2720 13th Street, St. Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000156652 PRESTON'S ACTIVE 2022-12-20 2027-12-31 No data 605 E. DONEGAN AVE, OSCEOLA, FL, 34744
G15000006415 PRESTON'S TOWING ACTIVE 2015-01-19 2025-12-31 No data 605 E DONEGAN AVE, KISSIMMEE, FL, 34744
G15000006453 PRESTON'S WRECKER SERVICE ACTIVE 2015-01-19 2025-12-31 No data 605 E DONEGAN AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 3101 Mccoy Rd, Belle Isle, FL 32812 No data
REINSTATEMENT 2023-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 2021 N Main street, kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2023-09-28 2021 N Main street, kissimmee, FL 34744 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-28 MOJICA, ANTHONY M, JR No data
REINSTATEMENT 2019-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000045334 ACTIVE 2023-SC-004196 9TH JUDICIAL COUNTY COURT 2023-12-23 2029-01-23 $10,779.62 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105
J19000577716 TERMINATED 1000000837891 ORANGE 2019-08-19 2029-08-28 $ 4,918.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State