Search icon

AFFORDABLE TOWING & QUALITY SERVICE INC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE TOWING & QUALITY SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE TOWING & QUALITY SERVICE 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: 25 Nov 2013 (11 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P13000095247
FEI/EIN Number 46-4196120

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

Address: 213 SW 3RD AVE, CAPE CORAL, FL, 33991, US
Mail Address: 213 SW 3RD AVE, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAU GIANG President 213 SW 3RD AVE, CAPE CORAL, FL, 33991
CHAU GIANG Chief Executive Officer 213 SW 3RD AVE, CAPE CORAL, FL, 33991
CHAU GIANG D Agent 213 SW 3rd Ave, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 213 SW 3rd Ave, Cape Coral, FL 33991 -
AMENDMENT 2016-02-23 - -
CHANGE OF MAILING ADDRESS 2015-01-29 213 SW 3RD AVE, CAPE CORAL, FL 33991 -
AMENDMENT AND NAME CHANGE 2015-01-12 AFFORDABLE TOWING & QUALITY SERVICE INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-05
Amendment 2016-02-23
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-29
Amendment and Name Change 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State