Search icon

ONYX TOWING & RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: ONYX TOWING & RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONYX TOWING & RECOVERY, 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: 24 Nov 2014 (10 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: P14000095358
FEI/EIN Number 47-2412377

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

Address: 3887 coral tree cir rd, Coconut creek, FL, 33073, US
Mail Address: 3887 coral tree circle, Coconut creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ MARLON President 7245 SW 42 TERR, MIAMI, FL, 33155
GAMEZ MARLON Secretary 7245 SW 42 TERR, MIAMI, FL, 33155
GAMEZ MARLON Agent 3887 coral tree cir rd, Coconut creek, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3887 coral tree cir rd, Coconut creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3887 coral tree cir rd, Coconut creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-06-13 3887 coral tree cir rd, Coconut creek, FL 33073 -
REINSTATEMENT 2018-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-11-30 - -
REGISTERED AGENT NAME CHANGED 2016-11-30 GAMEZ, MARLON -
AMENDMENT 2015-06-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-23
Amendment 2016-11-30
AMENDED ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State