Entity Name: | LA BENDICION TOWING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jul 2020 (5 years ago) |
Document Number: | P15000062829 |
FEI/EIN Number | 47-4641610 |
Address: | 6512 SEMINOLE DR., ORLANDO, FL 32822 |
Mail Address: | 10018 stratford pointe ave, ORLANDO, FL 32832 |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES, WILFREDO | Agent | 6512 SEMINOLE DR, ORLANDO, FL 32822 |
Name | Role | Address |
---|---|---|
FLORES, WILFREDO | President | 6512 SEMINOLE DR, ORLANDO, FL 32822 |
Name | Role | Address |
---|---|---|
PANELL, MARISOL | Vice President | 6512 SEMINOLE DR, ORLANDO, FL 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 6512 SEMINOLE DR., ORLANDO, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 6512 SEMINOLE DR., ORLANDO, FL 32822 | No data |
AMENDMENT | 2020-07-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-27 | FLORES, WILFREDO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-27 | 6512 SEMINOLE DR, ORLANDO, FL 32822 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000064186 | ACTIVE | 1000000976228 | ORANGE | 2024-01-10 | 2044-01-31 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000475552 | TERMINATED | 2021 CC 00515 O | ORANGE CO | 2021-08-04 | 2026-09-22 | $14,359.30 | UNIFIRST CORPORATION, 2304 WEST TAFT VINELAND ROAD, ORLANDO, FLORIDA 32837 |
J20000425898 | ACTIVE | 1000000870484 | ORANGE | 2020-12-15 | 2040-12-30 | $ 1,140.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-12 |
Amendment | 2020-07-27 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-12-26 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State