Search icon

AUTO FAMILY TOWING INC. - Florida Company Profile

Company Details

Entity Name: AUTO FAMILY TOWING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO FAMILY TOWING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: P15000040429
FEI/EIN Number 47-3705706

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

Address: 11830 MINFORD CIRCLE SOUTH, JACKSONVILLE, FL, 32246, US
Mail Address: 11830 MINFORD CIRCLE SOUTH, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nouripour Habibollah M President 11830 MINFORD CIRCLE SOUTH, JACKSONVILLE, FL, 32246
Nouripour Habibollah M Agent 11830 MINFORD CIRCLE SOUTH, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046514 AUTO FAMILY TOWING INC. EXPIRED 2015-05-09 2020-12-31 - 11830 MINFORD CIRCLE SOUTH, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-01-04 - -
REGISTERED AGENT NAME CHANGED 2019-01-04 Nouripour, Habibollah M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-03-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-05-04

Date of last update: 03 May 2025

Sources: Florida Department of State