Entity Name: | BESTWAY TOWING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2024 (10 months ago) |
Document Number: | P14000038051 |
FEI/EIN Number | 46-5550971 |
Address: | 3779 oleander av, fort pierce, FL, 34982, US |
Mail Address: | 3779 oleander av, fort pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
benyamin yonatan | Agent | 2501 sw import dr, port saint lucie, FL, 34987 |
Name | Role | Address |
---|---|---|
benyamin Linda T | vp | 2501 sw import dr, port saint lucie, FL, 34987 |
Name | Role | Address |
---|---|---|
benyamin yonatan | President | 2501 sw import dr, port saint lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-16 | 3779 oleander av, fort pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-16 | 3779 oleander av, fort pierce, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-08 | 2501 sw import dr, port saint lucie, FL 34987 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-17 | benyamin, yonatan | No data |
REINSTATEMENT | 2024-04-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
AMENDMENT | 2014-12-08 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-16 |
AMENDED ANNUAL REPORT | 2024-12-08 |
AMENDED ANNUAL REPORT | 2024-09-17 |
REINSTATEMENT | 2024-04-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-08-11 |
AMENDED ANNUAL REPORT | 2020-07-15 |
AMENDED ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2020-06-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State