Search icon

PASCO TOWING INC.

Company Details

Entity Name: PASCO TOWING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P14000029874
FEI/EIN Number 46-5291764
Address: 6012 Pine Hill Road, PORT RICHEY, FL, 34668, US
Mail Address: 381 Roberts Road, Oldsmar, FL, 34677, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PASCO TOWING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 465291764 2024-07-30 PASCO TOWING INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488410
Sponsor’s telephone number 7276470527
Plan sponsor’s address 381 ROBERTS ROAD, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing AARON WATKINS
Valid signature Filed with authorized/valid electronic signature
PASCO TOWING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 465291764 2023-07-25 PASCO TOWING INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488410
Sponsor’s telephone number 7276460527
Plan sponsor’s address 381 ROBERTS ROAD, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing AARON WATKINS
Valid signature Filed with authorized/valid electronic signature
PASCO TOWING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 465291764 2022-07-21 PASCO TOWING INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488410
Sponsor’s telephone number 7276460527
Plan sponsor’s address 381 ROBERTS ROAD, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing AARON WATKINS
Valid signature Filed with authorized/valid electronic signature
PASCO TOWING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 465291764 2021-06-04 PASCO TOWING INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488410
Sponsor’s telephone number 7276460527
Plan sponsor’s address 381 ROBERTS ROAD, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing AARON WATKINS
Valid signature Filed with authorized/valid electronic signature
PASCO TOWING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 465291764 2020-07-30 PASCO TOWING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488410
Sponsor’s telephone number 7276460527
Plan sponsor’s address 381 ROBERTS ROAD, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing AARON WATKINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Goldstein Jason L Agent 7601 38th Ave N, St. Pete, FL, 33710

President

Name Role Address
WATKINS MEGHAN L President 381 ROBERTS RD, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080847 PASCO TOWING AND TRANSPORT EXPIRED 2017-07-28 2022-12-31 No data 381 ROBERTS ROAD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Goldstein, Jason L No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 7601 38th Ave N, St. Pete, FL 33710 No data
AMENDMENT 2022-12-19 No data No data
AMENDMENT 2017-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 6012 Pine Hill Road, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2017-02-16 6012 Pine Hill Road, PORT RICHEY, FL 34668 No data
REINSTATEMENT 2015-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
Amendment 2022-12-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-07
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State